Search icon

CONVERGENCE, LLC

Company Details

Name: CONVERGENCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 2002 (22 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 2841425
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 525 WEST END AVENUE, #6b, NEW YORK, NY, United States, 10024

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONVERGENCE, LLC DEFINED BENEFIT PENSION PLAN 2019 364515219 2020-09-29 CONVERGENCE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 512100
Sponsor’s telephone number 2122532888
Plan sponsor’s address 16 WEST 46TH STREET, 8TH FLOOR, NEW YORK, NY, 100364503
CONVERGENCE, LLC DEFINED BENEFIT PENSION PLAN 2018 364515219 2019-08-29 CONVERGENCE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 512100
Sponsor’s telephone number 2122532888
Plan sponsor’s address 16 WEST 46TH STREET, 8TH FLOOR, NEW YORK, NY, 100364503
CONVERGENCE, LLC DEFINED BENEFIT PENSION PLAN 2017 364515219 2018-04-30 CONVERGENCE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 512100
Sponsor’s telephone number 2122532888
Plan sponsor’s address 16 WEST 46TH STREET, 8TH FLOOR, NEW YORK, NY, 100364503
CONVERGENCE, LLC DEFINED BENEFIT PENSION PLAN 2016 364515219 2017-03-30 CONVERGENCE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 512100
Sponsor’s telephone number 2122532888
Plan sponsor’s address 16 WEST 46TH STREET, 8TH FLOOR, NEW YORK, NY, 100364503
CONVERGENCE, LLC DEFINED BENEFIT PENSION PLAN 2015 364515219 2016-06-14 CONVERGENCE, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 512100
Sponsor’s telephone number 2122532888
Plan sponsor’s address 16 WEST 46TH STREET, 8TH FLOOR, NEW YORK, NY, 100364503
CONVERGENCE, LLC DEFINED BENEFIT PENSION PLAN 2014 364515219 2015-09-03 CONVERGENCE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 512100
Sponsor’s telephone number 2122532888
Plan sponsor’s address 16 WEST 46TH STREET, 8TH FLOOR, NEW YORK, NY, 100364503

Signature of

Role Plan administrator
Date 2015-09-03
Name of individual signing MICHAEL PORTE

DOS Process Agent

Name Role Address
CONVERGENCE, LLC DOS Process Agent 525 WEST END AVENUE, #6b, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2021-09-07 2024-10-30 Address 525 WEST END AVENUE, #6b, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2020-12-04 2021-09-07 Address 525 WEST END AVENUE, 6B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2017-03-03 2020-12-04 Address 16 WEST 46TH STREET, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-07-13 2017-03-03 Address 16 WEST 46TH STREET, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-01-28 2016-07-13 Address 119 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-12-04 2005-01-28 Address 114 WEST 47TH ST. / 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030020630 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
221205000888 2022-12-05 BIENNIAL STATEMENT 2022-12-01
210907001697 2021-09-07 CERTIFICATE OF CHANGE BY ENTITY 2021-09-07
201204061260 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181205006763 2018-12-05 BIENNIAL STATEMENT 2018-12-01
180222006164 2018-02-22 BIENNIAL STATEMENT 2016-12-01
170406000448 2017-04-06 CERTIFICATE OF PUBLICATION 2017-04-06
170303000462 2017-03-03 CERTIFICATE OF CHANGE 2017-03-03
160713002039 2016-07-13 BIENNIAL STATEMENT 2014-12-01
081120002468 2008-11-20 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1946817203 2020-04-15 0202 PPP 16 W. 46TH ST 8th FLOOR, NEW YORK, NY, 10036-4503
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88967
Loan Approval Amount (current) 88967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-4503
Project Congressional District NY-12
Number of Employees 9
NAICS code 512191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89956.61
Forgiveness Paid Date 2021-06-16
5881258400 2021-02-09 0202 PPS 525 W End Ave Apt 6B, New York, NY, 10024-3269
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88967
Loan Approval Amount (current) 88967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-3269
Project Congressional District NY-12
Number of Employees 6
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89944.42
Forgiveness Paid Date 2022-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State