Search icon

WATERMAN PROPERTIES LLC

Company Details

Name: WATERMAN PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2005 (20 years ago)
Entity Number: 3258208
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O PHILIP WATERMAN, III, 400 PARK AVENUE, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATERMAN PROPERTIES, LLC 401(K) PLAN 2023 203575450 2024-10-09 WATERMAN PROPERTIES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 2124526048
Plan sponsor’s address 400 PARK AVENUE, NEW YORK, NY, 100224406

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing LAUREN SATTLER
Valid signature Filed with authorized/valid electronic signature
WATERMAN PROPERTIES, LLC PENSION PLAN 2023 203575450 2024-10-09 WATERMAN PROPERTIES, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531210
Sponsor’s telephone number 2124526048
Plan sponsor’s address 400 PARK AVE, NEW YORK, NY, 100224406

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing LAUREN SATTLER
Valid signature Filed with authorized/valid electronic signature
WATERMAN PROPERTIES, LLC PENSION PLAN 2022 203575450 2023-09-18 WATERMAN PROPERTIES, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531210
Sponsor’s telephone number 2124526048
Plan sponsor’s address 400 PARK AVE, NEW YORK, NY, 100224406

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing ROBERT CONOVER
WATERMAN PROPERTIES, LLC 401(K) PLAN 2022 203575450 2023-09-18 WATERMAN PROPERTIES, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 2124526048
Plan sponsor’s address 400 PARK AVENUE, NEW YORK, NY, 100224406

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing ROBERT CONOVER
WATERMAN PROPERTIES, LLC PENSION PLAN 2021 203575450 2022-09-14 WATERMAN PROPERTIES, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531210
Sponsor’s telephone number 2124526048
Plan sponsor’s address 400 PARK AVE, NEW YORK, NY, 100224406

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing ROBERT CONOVER
WATERMAN PROPERTIES, LLC 401(K) PLAN 2021 203575450 2022-09-14 WATERMAN PROPERTIES, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 2124526048
Plan sponsor’s address 400 PARK AVENUE, NEW YORK, NY, 100224406

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing ROBERT CONOVER
WATERMAN PROPERTIES, LLC PENSION PLAN 2020 203575450 2021-07-12 WATERMAN PROPERTIES, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531210
Sponsor’s telephone number 2124526048
Plan sponsor’s address 400 PARK AVE, NEW YORK, NY, 100224406

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing ROBERT CONOVER
WATERMAN PROPERTIES, LLC 401(K) PLAN 2020 203575450 2021-07-12 WATERMAN PROPERTIES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 2124526048
Plan sponsor’s address 400 PARK AVENUE, NEW YORK, NY, 100224406

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing ROBERT CONOVER
WATERMAN PROPERTIES, LLC PENSION PLAN 2019 203575450 2020-06-22 WATERMAN PROPERTIES, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531210
Sponsor’s telephone number 2124526048
Plan sponsor’s address 400 PARK AVE, NEW YORK, NY, 100224406

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing ROBERT CONOVER
WATERMAN PROPERTIES, LLC 401(K) PLAN 2019 203575450 2020-06-22 WATERMAN PROPERTIES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 2124526048
Plan sponsor’s address 400 PARK AVENUE, NEW YORK, NY, 100224406

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing ROBERT CONOVER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O PHILIP WATERMAN, III, 400 PARK AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10491205842 LIMITED LIABILITY BROKER 2025-12-10
10991220959 REAL ESTATE PRINCIPAL OFFICE No data
10401219955 REAL ESTATE SALESPERSON 2026-03-29
10401379793 REAL ESTATE SALESPERSON 2025-09-05
10401394278 REAL ESTATE SALESPERSON 2027-03-27

History

Start date End date Type Value
2011-10-03 2023-09-04 Address C/O PHILIP WATERMAN, III, 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-09-03 2011-10-03 Address C/O PHILIP WATERMAN III, 950 THIRD AVE STE 3101, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-09-20 2009-09-03 Address 1095 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230904000361 2023-09-04 BIENNIAL STATEMENT 2023-09-01
220312000611 2022-03-12 BIENNIAL STATEMENT 2021-09-01
190903062107 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006361 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006179 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130911006190 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111003002210 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090903002626 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070906002031 2007-09-06 BIENNIAL STATEMENT 2007-09-01
050920000056 2005-09-20 ARTICLES OF ORGANIZATION 2005-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7018287705 2020-05-01 0202 PPP 400 Park Avenue 901, New York, NY, 10022
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 652900
Loan Approval Amount (current) 652900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 29
NAICS code 531120
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 661405.84
Forgiveness Paid Date 2021-08-24
9524948308 2021-01-30 0202 PPS 400 Park Ave Fl 9, New York, NY, 10022-9478
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 652900
Loan Approval Amount (current) 652900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-9478
Project Congressional District NY-12
Number of Employees 29
NAICS code 531312
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 659320.18
Forgiveness Paid Date 2022-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State