Search icon

BRAUNFOTEL & FRENDEL LLC

Company Details

Name: BRAUNFOTEL & FRENDEL LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2005 (19 years ago)
Entity Number: 3281951
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 49 MAPLE AVENUE, NEW CITY, NY, United States, 10956

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAUNFOTEL & FRENDEL, LLC 401(K) P/S PLAN 2023 432091449 2024-06-14 BRAUNFOTEL & FRENDEL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8456347701
Plan sponsor’s address 49 MAPLE AVE, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing KEITH I. BRAUNFOTEL
BRAUNFOTEL & FRENDEL, LLC 401(K) P/S PLAN 2022 432091449 2023-06-09 BRAUNFOTEL & FRENDEL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8456347701
Plan sponsor’s address 49 MAPLE AVE, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 432091449
Plan administrator’s name BRAUNFOTEL & FRENDEL, LLC
Plan administrator’s address 49 MAPLE AVE, NEW CITY, NY, 10956
Administrator’s telephone number 8456347701

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing KEITH BRAUNFOTEL
BRAUNFOTEL & FRENDEL, LLC 401(K) P/S PLAN 2021 432091449 2022-04-26 BRAUNFOTEL & FRENDEL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8456347701
Plan sponsor’s address 49 MAPLE AVE, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 432091449
Plan administrator’s name BRAUNFOTEL & FRENDEL, LLC
Plan administrator’s address 49 MAPLE AVE, NEW CITY, NY, 10956
Administrator’s telephone number 8456347701

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing SCOTT FRENDEL
BRAUNFOTEL & FRENDEL, LLC 401(K) P/S PLAN 2020 432091449 2021-04-07 BRAUNFOTEL & FRENDEL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8456347701
Plan sponsor’s address 49 MAPLE AVE, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 432091449
Plan administrator’s name BRAUNFOTEL & FRENDEL, LLC
Plan administrator’s address 49 MAPLE AVE, NEW CITY, NY, 10956
Administrator’s telephone number 8456347701

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing SCOTT FRENDEL
BRAUNFOTEL & FRENDEL, LLC 401(K) P/S PLAN 2019 432091449 2020-04-08 BRAUNFOTEL & FRENDEL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8456347701
Plan sponsor’s address 49 MAPLE AVE, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 432091449
Plan administrator’s name BRAUNFOTEL & FRENDEL, LLC
Plan administrator’s address 49 MAPLE AVE, NEW CITY, NY, 10956
Administrator’s telephone number 8456347701

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing SCOTT FRENDEL
BRAUNFOTEL & FRENDEL, LLC 401(K) P/S PLAN 2018 432091449 2019-04-26 BRAUNFOTEL & FRENDEL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8456347701
Plan sponsor’s address 49 MAPLE AVE, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 432091449
Plan administrator’s name BRAUNFOTEL & FRENDEL, LLC
Plan administrator’s address 49 MAPLE AVE, NEW CITY, NY, 10956
Administrator’s telephone number 8456347701

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing KEITH BRAUNFOTEL
BRAUNFOTEL & FRENDEL, LLC 401(K) P/S PLAN 2017 432091449 2018-04-04 BRAUNFOTEL & FRENDEL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8456347701
Plan sponsor’s address 49 MAPLE AVE, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 432091449
Plan administrator’s name BRAUNFOTEL & FRENDEL, LLC
Plan administrator’s address 49 MAPLE AVE, NEW CITY, NY, 10956
Administrator’s telephone number 8456347701

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing SCOTT FRENDEL
BRAUNFOTEL & FRENDEL, LLC 401(K) P/S PLAN 2016 432091449 2017-02-22 BRAUNFOTEL & FRENDEL, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8456347701
Plan sponsor’s address 49 MAPLE AVE, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 432091449
Plan administrator’s name BRAUNFOTEL & FRENDEL, LLC
Plan administrator’s address 49 MAPLE AVE, NEW CITY, NY, 10956
Administrator’s telephone number 8456347701

Signature of

Role Plan administrator
Date 2017-02-22
Name of individual signing KEITH BRAUNFOTEL
BRAUNFOTEL & FRENDEL, LLC 401(K) P/S PLAN 2015 432091449 2016-04-22 BRAUNFOTEL & FRENDEL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8456347701
Plan sponsor’s address 49 MAPLE AVE, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 432091449
Plan administrator’s name BRAUNFOTEL & FRENDEL, LLC
Plan administrator’s address 49 MAPLE AVE, NEW CITY, NY, 10956
Administrator’s telephone number 8456347701

Signature of

Role Plan administrator
Date 2016-04-22
Name of individual signing KEITH BRAUNFOTEL
BRAUNFOTEL & FRENDEL, LLC 401(K) P/S PLAN 2014 432091449 2015-05-01 BRAUNFOTEL & FRENDEL, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8456347701
Plan sponsor’s address 49 MAPLE AVE, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 432091449
Plan administrator’s name BRAUNFOTEL & FRENDEL, LLC
Plan administrator’s address 49 MAPLE AVE, NEW CITY, NY, 10956
Administrator’s telephone number 8456347701

Signature of

Role Plan administrator
Date 2015-05-01
Name of individual signing SCOTT FRENDEL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 49 MAPLE AVENUE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2005-11-16 2010-01-04 Address SUITE 203, 120 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102006699 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131115006378 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111115002755 2011-11-15 BIENNIAL STATEMENT 2011-11-01
100104000562 2010-01-04 CERTIFICATE OF CHANGE 2010-01-04
091029002412 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071113002617 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060310000691 2006-03-10 AFFIDAVIT OF PUBLICATION 2006-03-10
060310000689 2006-03-10 AFFIDAVIT OF PUBLICATION 2006-03-10
051116000756 2005-11-16 ARTICLES OF ORGANIZATION 2005-11-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3651206007 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BRAUNFOTEL & FRENDEL, LLC
Recipient Name Raw BRAUNFOTEL & FRENDEL, LLC
Recipient Address 49 MAPLE AVENUE, NEW CITY, ROCKLAND, NEW YORK, 10956-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3674267307 2020-04-29 0202 PPP 49 Maple Avenue, New City, NY, 10956
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79200
Loan Approval Amount (current) 79200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79846.62
Forgiveness Paid Date 2021-03-08
4975088404 2021-02-07 0202 PPS 49 Maple Ave, New City, NY, 10956-5014
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97327.75
Loan Approval Amount (current) 97327.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-5014
Project Congressional District NY-17
Number of Employees 6
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97844.13
Forgiveness Paid Date 2021-08-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307763 Consumer Credit 2023-08-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-08-31
Termination Date 2023-12-19
Date Issue Joined 2023-09-29
Pretrial Conference Date 2023-12-14
Section 1692
Status Terminated

Parties

Name BRODY
Role Plaintiff
Name BRAUNFOTEL & FRENDEL LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State