Search icon

PRIDE CAPITAL PARTNERS, LLC

Company Details

Name: PRIDE CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2004 (21 years ago)
Entity Number: 3078347
ZIP code: 10170
County: New York
Place of Formation: Delaware
Address: 420 LEXINGTON AVE, 30TH FLOOR, NEW YORK, NY, United States, 10170

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIDE CAPITAL PARTNERS 401(K) PLAN 2010 542131570 2011-10-14 PRIDE CAPITAL PARTNERS 595
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 541519
Sponsor’s telephone number 3304791697
Plan sponsor’s mailing address 420 LEXINGTON AVE RM 3020, NEW YORK, NY, 10170
Plan sponsor’s address 420 LEXINGTON AVE RM 3020, NEW YORK, NY, 10170

Plan administrator’s name and address

Administrator’s EIN 542131570
Plan administrator’s name PRIDE CAPITAL PARTNERS
Plan administrator’s address 420 LEXINGTON AVE RM 3020, NEW YORK, NY, 10170
Administrator’s telephone number 3304791697

Number of participants as of the end of the plan year

Active participants 1553
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 24
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 85
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing CARLA OEDER
Valid signature Filed with authorized/valid electronic signature
PRIDE CAPITAL PARTNERS 401(K) PLAN 2009 542131570 2010-10-15 PRIDE CAPITAL PARTNERS 326
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 541519
Sponsor’s telephone number 3304791697
Plan sponsor’s mailing address 420 LEXINGTON AVE SUITE 2840, NEW YORK, NY, 10170
Plan sponsor’s address 420 LEXINGTON AVE SUITE 2840, NEW YORK, NY, 10170

Plan administrator’s name and address

Administrator’s EIN 542131570
Plan administrator’s name PRIDE CAPITAL PARTNERS
Plan administrator’s address 420 LEXINGTON AVE SUITE 2840, NEW YORK, NY, 10170
Administrator’s telephone number 3304791697

Number of participants as of the end of the plan year

Active participants 588
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
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 36
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing CARLA OEDER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
PRIDE CAPITAL PARTNERS, LLC DOS Process Agent 420 LEXINGTON AVE, 30TH FLOOR, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2023-06-05 2024-07-26 Address 420 LEXINGTON AVE, 30TH FLOOR, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2016-07-12 2023-06-05 Address 420 LEXINGTON AVE, 30TH FLOOR, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2014-07-17 2016-07-12 Address 420 LEXINGTON AVE, 2220, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2010-12-14 2014-07-17 Address 420 LEXINGTON AVE, 2840, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2008-01-28 2010-12-14 Address 420 LEXINGTON AVENUE / #1644, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2004-07-15 2008-01-28 Address 450 LEXINGTON AVENUE, SUITE 3800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726000786 2024-07-26 BIENNIAL STATEMENT 2024-07-26
230605000240 2023-06-05 BIENNIAL STATEMENT 2022-07-01
200728060335 2020-07-28 BIENNIAL STATEMENT 2020-07-01
180703006076 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160712006443 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140717006612 2014-07-17 BIENNIAL STATEMENT 2014-07-01
121002002115 2012-10-02 BIENNIAL STATEMENT 2012-07-01
101214002007 2010-12-14 BIENNIAL STATEMENT 2010-07-01
080128002430 2008-01-28 BIENNIAL STATEMENT 2006-07-01
040715000272 2004-07-15 APPLICATION OF AUTHORITY 2004-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5063317200 2020-04-27 0202 PPP 420 Lexington Ave 0, New York, NY, 10170-2904
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-2904
Project Congressional District NY-12
Number of Employees 500
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10110000
Forgiveness Paid Date 2021-06-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State