Search icon

CARNEGIE HILL PROPERTIES, LLC

Company Details

Name: CARNEGIE HILL PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2004 (21 years ago)
Entity Number: 3086944
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 154 WEST 70TH STREET STE 200, NEW YORK, NY, United States, 10023

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARNEGIE HILL PROPERTIES, LLC 401(K) PLAN 2015 743214548 2016-08-10 CARNEGIE HILL PROPERTIES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 2123080030
Plan sponsor’s address 154 WEST 70TH STREET, STE 200, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing CARL SMITH
CARNEGIE HILL PROPERTIES, LLC 401K PLAN 2014 743214548 2015-11-24 CARNEGIE HILL PROPERTIES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 2123080030
Plan sponsor’s address 154 W 70TH ST STE 200, NEW YORK, NY, 100234402

Plan administrator’s name and address

Administrator’s EIN 743214548
Plan administrator’s name CARNEGIE HILL PROPERTIES, LLC
Plan administrator’s address 154 W 70TH ST STE 200, NEW YORK, NY, 100234402
Administrator’s telephone number 2123080030

Signature of

Role Plan administrator
Date 2015-11-24
Name of individual signing JESSICA HAKIM
CARNEGIE HILL PROPERTIES, LLC 401K PLAN 2013 743214548 2015-11-24 CARNEGIE HILL PROPERTIES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 2123080030
Plan sponsor’s address 154 W 70TH ST STE 200, NEW YORK, NY, 100234402

Plan administrator’s name and address

Administrator’s EIN 743214548
Plan administrator’s name CARNEGIE HILL PROPERTIES, LLC
Plan administrator’s address 154 W 70TH ST STE 200, NEW YORK, NY, 100234402
Administrator’s telephone number 2123080030

Signature of

Role Plan administrator
Date 2015-11-24
Name of individual signing JESSICA HAKIM
CARNEGIE HILL PROPERTIES, LLC 401K PLAN 2012 743214548 2013-03-05 CARNEGIE HILL PROPERTIES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 2123080030
Plan sponsor’s address 154 W 70TH ST STE 200, NEW YORK, NY, 100234402

Plan administrator’s name and address

Administrator’s EIN 743214548
Plan administrator’s name CARNEGIE HILL PROPERTIES, LLC
Plan administrator’s address 154 W 70TH ST STE 200, NEW YORK, NY, 100234402
Administrator’s telephone number 2123080030

Signature of

Role Plan administrator
Date 2013-03-05
Name of individual signing BIBI KAHN
CARNEGIE HILL PROPERTIES, LLC 401K PLAN 2011 743214548 2012-07-25 CARNEGIE HILL PROPERTIES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 2123080030
Plan sponsor’s address 154 W 70TH ST STE 200, NEW YORK, NY, 100234402

Plan administrator’s name and address

Administrator’s EIN 743214548
Plan administrator’s name CARNEGIE HILL PROPERTIES, LLC
Plan administrator’s address 154 W 70TH ST STE 200, NEW YORK, NY, 100234402
Administrator’s telephone number 2123080030

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing MARCIA LOZANO
CARNEGIE HILL PROPERTIES, LLC 401K PLAN 2010 743214548 2011-07-25 CARNEGIE HILL PROPERTIES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 2123080030
Plan sponsor’s address 154 W 70TH ST STE 200, NEW YORK, NY, 100234402

Plan administrator’s name and address

Administrator’s EIN 743214548
Plan administrator’s name CARNEGIE HILL PROPERTIES, LLC
Plan administrator’s address 154 W 70TH ST STE 200, NEW YORK, NY, 100234402
Administrator’s telephone number 2123080030

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing JESSE ELGART

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 154 WEST 70TH STREET STE 200, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2016-07-15 2024-08-01 Address 154 WEST 70TH STREET STE 200, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2004-08-05 2016-07-15 Address 1369 MADISON AVE STE 199, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034643 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220830001970 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200807060111 2020-08-07 BIENNIAL STATEMENT 2020-08-01
160715002007 2016-07-15 BIENNIAL STATEMENT 2014-08-01
040805000209 2004-08-05 ARTICLES OF ORGANIZATION 2004-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2972858307 2021-01-21 0202 PPS 154 W 70th St Ste 200, New York, NY, 10023-4402
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318831
Loan Approval Amount (current) 318831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10023-4402
Project Congressional District NY-12
Number of Employees 15
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321879.55
Forgiveness Paid Date 2022-01-12
5878647206 2020-04-27 0202 PPP 154 W 70TH ST SUITE 200, NEW YORK, NY, 10023
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370722
Loan Approval Amount (current) 370722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10023-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 375343.33
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State