Search icon

NOW & FOREVER FUNDING, LLC

Headquarter

Company Details

Name: NOW & FOREVER FUNDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 01 Aug 2005 (20 years ago)
Entity Number: 3237827
County: New York
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of NOW & FOREVER FUNDING, LLC, MISSISSIPPI 922002 MISSISSIPPI
Headquarter of NOW & FOREVER FUNDING, LLC, Alabama 000-614-341 Alabama
Headquarter of NOW & FOREVER FUNDING, LLC, KENTUCKY 0668966 KENTUCKY
Headquarter of NOW & FOREVER FUNDING, LLC, COLORADO 20071403610 COLORADO
Headquarter of NOW & FOREVER FUNDING, LLC, FLORIDA M07000006299 FLORIDA
Headquarter of NOW & FOREVER FUNDING, LLC, CONNECTICUT 0913200 CONNECTICUT
Headquarter of NOW & FOREVER FUNDING, LLC, ILLINOIS LLC_02607808 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOW FOREVER FUNDING LLC 401 K PROFIT SHARING PLAN TRUST 2015 203302957 2016-05-19 NOW & FOREVER FUNDING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 525910
Sponsor’s telephone number 2017254411
Plan sponsor’s address 105 MADISON AVE 19TH FL, NEW YORK, NY, 100167418

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing STEVEN LOWINGER
NOW FOREVER FUNDING LLC 401 K PROFIT SHARING PLAN TRUST 2014 203302957 2015-10-08 NOW & FOREVER FUNDING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 525910
Sponsor’s telephone number 2017254411
Plan sponsor’s address 105 MADISON AVE FL 19, NEW YORK, NY, 100167418

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing STEVEN LOWINGER
NOW FOREVER FUNDING LLC 401 K PROFIT SHARING PLAN TRUST 2013 203302957 2014-07-31 NOW & FOREVER FUNDING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 525910
Sponsor’s telephone number 2017254411
Plan sponsor’s address 105 MADISON AVE FL 15, NEW YORK, NY, 100167418

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing STEVEN LOWINGER
NOW & FOREVER FUNDING LLC 401K PROFIT SHARING PLAN & TRUST 2012 203302957 2013-09-30 NOW & FOREVER FUNDING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 525910
Plan sponsor’s address 105 MADISON AVENUE, 19TH FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing STEVEN LOWINGER
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing STEVEN LOWINGER
NOW & FOREVER FUNDING LLC 401K PROFIT SHARING PLAN & TRUST 2011 203302957 2013-09-30 NOW & FOREVER FUNDING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 525910
Plan sponsor’s address 105 MADISON AVENUE, 19TH FL, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 203302957
Plan administrator’s name NOW & FOREVER FUNDING LLC
Plan administrator’s address 105 MADISON AVENUE, 19TH FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing STEVEN LOWINGER
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing STEVEN LOWINGER
NOW & FOREVER FUNDING LLC 401(K) PROFIT SHARING PLAN & TRUST 2010 203302957 2013-09-30 NOW & FOREVER FUNDING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 525910
Sponsor’s telephone number 2017254411
Plan sponsor’s address 105 MADISON AVENUE, 19TH FL, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 203302957
Plan administrator’s name NOW & FOREVER FUNDING LLC
Plan administrator’s address 105 MADISON AVENUE, 19TH FL, NEW YORK, NY, 10016
Administrator’s telephone number 2017254411

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing STEVEN LOWINGER
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing STEVEN LOWINGER

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2008-08-25 2011-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-01 2008-08-25 Address 105 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111230000426 2011-12-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2011-12-30
090828002792 2009-08-28 BIENNIAL STATEMENT 2009-08-01
080825000280 2008-08-25 CERTIFICATE OF CHANGE 2008-08-25
080128002842 2008-01-28 BIENNIAL STATEMENT 2007-08-01
051027000130 2005-10-27 AFFIDAVIT OF PUBLICATION 2005-10-27
051027000127 2005-10-27 AFFIDAVIT OF PUBLICATION 2005-10-27
050808000478 2005-08-08 CERTIFICATE OF AMENDMENT 2005-08-08
050801001252 2005-08-01 ARTICLES OF ORGANIZATION 2005-08-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State