Search icon

NEW YORK BUSINESS ROUNDTABLE INC.

Company Details

Name: NEW YORK BUSINESS ROUNDTABLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2003 (22 years ago)
Entity Number: 2869339
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 747 3RD AVENUE 4TH FLR., NEW YORK, NY, United States, 10017
Principal Address: 11 EAST 4TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK BUSINESS ROUNDTABLE, INC. PROFIT SHARING PLAN 2021 061678963 2022-09-30 NEW YORK BUSINESS ROUNDTABLE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9179526518
Plan sponsor’s address 688 ZENA ROAD, WOODSTOCK, NY, 12498
NEW YORK BUSINESS ROUNDTABLE, INC. PROFIT SHARING PLAN 2020 061678963 2021-02-01 NEW YORK BUSINESS ROUNDTABLE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9179526518
Plan sponsor’s address 688 ZENA ROAD, WOODSTOCK, NY, 12498
NEW YORK BUSINESS ROUNDTABLE, INC. PROFIT SHARING PLAN 2019 061678963 2020-07-30 NEW YORK BUSINESS ROUNDTABLE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9179526518
Plan sponsor’s address 688 ZENA ROAD, WOODSTOCK, NY, 12498
NEW YORK BUSINESS ROUNDTABLE, INC. PROFIT SHARING PLAN 2018 061678963 2019-10-09 NEW YORK BUSINESS ROUNDTABLE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128320800
Plan sponsor’s address 747 3RD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017
NEW YORK BUSINESS ROUNDTABLE, INC. PROFIT SHARING PLAN 2018 061678963 2019-06-07 NEW YORK BUSINESS ROUNDTABLE, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128320800
Plan sponsor’s address 747 3RD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017
NEW YORK BUSINESS ROUNDTABLE, INC. PROFIT SHARING PLAN 2017 061678963 2018-03-01 NEW YORK BUSINESS ROUNDTABLE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128320800
Plan sponsor’s address 747 3RD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017
NEW YORK BUSINESS ROUNDTABLE, INC. PROFIT SHARING PLAN 2016 061678963 2017-04-11 NEW YORK BUSINESS ROUNDTABLE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128320800
Plan sponsor’s address 747 3RD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017
NEW YORK BUSINESS ROUNDTABLE, INC. PROFIT SHARING PLAN 2015 061678963 2016-06-27 NEW YORK BUSINESS ROUNDTABLE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128320800
Plan sponsor’s address 747 3RD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017
NEW YORK BUSINESS ROUNDTABLE, INC. PROFIT SHARING PLAN 2014 061678963 2015-06-16 NEW YORK BUSINESS ROUNDTABLE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128320800
Plan sponsor’s address 747 3RD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing ARLENE WEST
NEW YORK BUSINESS ROUNDTABLE, INC. PROFIT SHARING PLAN 2013 061678963 2014-10-09 NEW YORK BUSINESS ROUNDTABLE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128320800
Plan sponsor’s address 12 EAST 44TH STREET PENTHOUSE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 061678963
Plan administrator’s name NEW YORK BUSINESS ROUNDTABLE, INC.
Plan administrator’s address 12 EAST 44TH STREET PENTHOUSE, NEW YORK, NY, 10017
Administrator’s telephone number 2128320800

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing ARLENE WEST

DOS Process Agent

Name Role Address
BRUCE LEVINSON, ESQ. DOS Process Agent 747 3RD AVENUE 4TH FLR., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ARLENE WEST Chief Executive Officer 11 EAST 44TH ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-02-12 2022-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050614002029 2005-06-14 BIENNIAL STATEMENT 2005-02-01
030212000293 2003-02-12 CERTIFICATE OF INCORPORATION 2003-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7106118500 2021-03-05 0202 PPS 688 Zena Rd, Woodstock, NY, 12498-2414
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-2414
Project Congressional District NY-19
Number of Employees 9
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2055027704 2020-05-01 0202 PPP 688 Zena Road Arlene West, WOODSTOCK, NY, 12498
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSTOCK, ULSTER, NY, 12498-0001
Project Congressional District NY-19
Number of Employees 90
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State