Search icon

OAKHURST PARTNERS, LLC

Company Details

Name: OAKHURST PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2003 (21 years ago)
Entity Number: 2987556
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 148 MADISON AVENUE 13TH FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORUS 401(K) 2023 020719217 2024-09-15 OAKHURST PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 448190
Sponsor’s telephone number 2125023220
Plan sponsor’s address 148 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2024-09-15
Name of individual signing JUSTIN RAMIREZ
Valid signature Filed with authorized/valid electronic signature
FORUS 401(K) 2022 020719217 2023-08-07 OAKHURST PARTNERS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 448190
Sponsor’s telephone number 2125023220
Plan sponsor’s address 148 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing ALEXANDER JACOBSEN
FORUS 401(K) 2021 020719217 2022-09-22 OAKHURST PARTNERS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 448190
Sponsor’s telephone number 2125023220
Plan sponsor’s address 148 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing ALEXANDER JACOBSEN
FORUS 401(K) 2020 020719217 2021-09-25 OAKHURST PARTNERS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-06
Business code 448190
Sponsor’s telephone number 2125023220
Plan sponsor’s address 148 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2021-09-25
Name of individual signing CINDY BLOCH
FORUS 401(K) 2019 020719217 2020-09-04 OAKHURST PARTNERS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-06
Business code 448190
Sponsor’s telephone number 2125023220
Plan sponsor’s address 148 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2020-09-04
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2018 020719217 2019-07-11 OAKHURST PARTNERS LLC 10
Three-digit plan number (PN) 001
Effective date of plan 2017-01-06
Business code 448190
Sponsor’s telephone number 2125023220
Plan sponsor’s address 148 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2017 020719217 2018-06-23 OAKHURST PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-06
Business code 448190
Sponsor’s telephone number 2125023220
Plan sponsor’s address 148 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2018-06-23
Name of individual signing CHRISTOPHER DIERINGER

DOS Process Agent

Name Role Address
OAKHURST PARTNERS, LLC DOS Process Agent 148 MADISON AVENUE 13TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-04-11 2023-12-13 Address 148 MADISON AVENUE 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-31 2023-04-11 Address 148 MADISON AVENUE 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-12-01 2012-08-31 Address 1359 BROADWAY / SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-12-11 2005-12-01 Address ATTENTION: BORIS SHLOMM, 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213023113 2023-12-13 BIENNIAL STATEMENT 2023-12-13
230411001418 2023-04-11 BIENNIAL STATEMENT 2021-12-01
191216060287 2019-12-16 BIENNIAL STATEMENT 2019-12-01
171204007114 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151215006157 2015-12-15 BIENNIAL STATEMENT 2015-12-01
140210006554 2014-02-10 BIENNIAL STATEMENT 2013-12-01
120831001026 2012-08-31 CERTIFICATE OF CHANGE 2012-08-31
100217002751 2010-02-17 BIENNIAL STATEMENT 2009-12-01
071128002123 2007-11-28 BIENNIAL STATEMENT 2007-12-01
051201002135 2005-12-01 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2587757200 2020-04-16 0202 PPP 148 Madison Avenue, New York, NY, 10016
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133117
Loan Approval Amount (current) 133117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10016-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134805.58
Forgiveness Paid Date 2021-07-29
4196378300 2021-01-23 0202 PPS 148 Madison Ave Fl 13, New York, NY, 10016-6772
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127897
Loan Approval Amount (current) 127897
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, 10016-6772
Project Congressional District NY-12
Number of Employees 7
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128750
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210491 Americans with Disabilities Act - Other 2022-12-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-12
Termination Date 2023-03-20
Section 1331
Status Terminated

Parties

Name FAGNANI
Role Plaintiff
Name OAKHURST PARTNERS, LLC
Role Defendant
1508750 Patent 2015-11-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-06
Termination Date 2016-03-30
Section 0271
Status Terminated

Parties

Name THE ECHO DESIGN GROUP, INC.
Role Plaintiff
Name OAKHURST PARTNERS, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State