Search icon

MOTHER INDUSTRIES LLC

Company Details

Name: MOTHER INDUSTRIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2003 (22 years ago)
Entity Number: 2949325
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 77 10th St., Floor 3, Brooklyn, NY, United States, 11215

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOTHER INDUSTRIES, LLC 401(K) PROFIT SHARING PLAN 2021 200263558 2022-10-14 MOTHER INDUSTRIES, LLC. 220
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2122542800
Plan sponsor’s mailing address 77 10TH ST FL 3, BROOKLYN, NY, 112153821
Plan sponsor’s address 77 10TH ST FL 3, BROOKLYN, NY, 112153821

Number of participants as of the end of the plan year

Active participants 177
Other retired or separated participants entitled to future benefits 73
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 231
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 62

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MICHAEL ROSE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing MICHAEL ROSE
Valid signature Filed with authorized/valid electronic signature
MOTHER INDUSTRIES LLC 401(K) PROFIT SHARING PLAN 2020 200263558 2022-01-14 MOTHER INDUSTRIES LLC 199
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2122542800
Plan sponsor’s mailing address 77 10TH ST FL 3, BROOKLYN, NY, 112153821
Plan sponsor’s address 77 10TH ST FL 3, BROOKLYN, NY, 112153821

Number of participants as of the end of the plan year

Active participants 172
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 48
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 210
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11

Signature of

Role Plan administrator
Date 2022-01-14
Name of individual signing MICHAEL ROSE
Valid signature Filed with authorized/valid electronic signature
MOTHER INDUSTRIES, LLC 401(K) PROFIT SHARING PLAN 2010 200263558 2011-06-13 MOTHER INDUSTRIES, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2122542800
Plan sponsor’s address 595 11TH AVENUE, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 200263558
Plan administrator’s name MOTHER INDUSTRIES, LLC
Plan administrator’s address 595 11TH AVENUE, NEW YORK, NY, 10036
Administrator’s telephone number 2122542800

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing SUSAN HOLDEN

DOS Process Agent

Name Role Address
MOTHER INDUSTRIES LLC DOS Process Agent 77 10th St., Floor 3, Brooklyn, NY, United States, 11215

History

Start date End date Type Value
2018-09-21 2023-10-03 Address 595 11TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-09-02 2018-09-21 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003001870 2023-10-03 BIENNIAL STATEMENT 2023-09-01
210928001074 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190904061023 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180921006196 2018-09-21 BIENNIAL STATEMENT 2017-09-01
131112006527 2013-11-12 BIENNIAL STATEMENT 2013-09-01
090930002259 2009-09-30 BIENNIAL STATEMENT 2009-09-01
050902002161 2005-09-02 BIENNIAL STATEMENT 2005-09-01
031229000253 2003-12-29 AFFIDAVIT OF PUBLICATION 2003-12-29
031229000252 2003-12-29 AFFIDAVIT OF PUBLICATION 2003-12-29
030902000898 2003-09-02 ARTICLES OF ORGANIZATION 2003-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3324957106 2020-04-11 0202 PPP 595 11th Ave 0.0, New York, NY, 10036-2101
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3947472
Loan Approval Amount (current) 3947472
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 New York, NEW YORK, NY, 10036-2101
Project Congressional District NY-12
Number of Employees 165
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4013236.88
Forgiveness Paid Date 2021-12-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State