Search icon

LOST & FOUND PROPS, LLC

Company Details

Name: LOST & FOUND PROPS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2006 (19 years ago)
Entity Number: 3394850
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 22 WEST 32ND ST, 11TH FL, NYC, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOST & FOUND PROPS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 205307218 2024-06-04 LOST & FOUND PROPS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6462307747
Plan sponsor’s address 22 W 32ND STREET 11TH FL, NEW YORK, NY, 100011192

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing LAURA STACKHOUSE
LOST & FOUND PROPS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 205307218 2023-05-02 LOST & FOUND PROPS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6462307747
Plan sponsor’s address 22 W 32ND STREET 11TH FL, NEW YORK, NY, 100011192

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing LAURA STACKHOUSE
LOST & FOUND PROPS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 205307218 2022-04-07 LOST & FOUND PROPS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6462307747
Plan sponsor’s address 22 W 32ND STREET 11TH FL, NEW YORK, NY, 100011192

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing LAURA STACKHOUSE
LOST & FOUND PROPS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 205307218 2021-04-20 LOST & FOUND PROPS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6462307747
Plan sponsor’s address 22 W 32ND STREET 11TH FL, NEW YORK, NY, 100011192

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing LAURA STACKHOUSE
LOST & FOUND PROPS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 205307218 2020-06-11 LOST & FOUND PROPS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6462307747
Plan sponsor’s address 22 W 32ND STREET 11TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing ROBYN GLASER
LOST FOUND PROPS LLC 401 K PROFIT SHARING PLAN TRUST 2018 205307218 2019-05-16 LOST & FOUND PROPS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6462307747
Plan sponsor’s address 22 W 32ND STREET 11TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing ROBYN GLASER
LOST FOUND PROPS LLC 401 K PROFIT SHARING PLAN TRUST 2017 205307218 2018-06-21 LOST & FOUND PROPS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6462307747
Plan sponsor’s address 22 W 32ND STREET 11TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing ROBYN GLASER
LOST & FOUND PROPS LLC CASH BALANCE PLAN 2016 205307218 2017-06-07 LOST & FOUND PROPS LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 6462307747
Plan sponsor’s address 601 W. 26TH STREET, #414, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing ROBYN GLASER
Role Employer/plan sponsor
Date 2017-06-07
Name of individual signing ROBYN GLASER
LOST & FOUND PROPS LLC CASH BALANCE PLAN 2016 205307218 2017-12-28 LOST & FOUND PROPS LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 6462307747
Plan sponsor’s address 601 W. 26TH STREET, #414, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-12-28
Name of individual signing ROBYN GLASER
Role Employer/plan sponsor
Date 2017-12-28
Name of individual signing ROBYN GLASER
LOST & FOUND PROPS LLC CASH BALANCE PLAN 2015 205307218 2016-09-22 LOST & FOUND PROPS LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541400
Sponsor’s telephone number 6462307747
Plan sponsor’s address 601 W. 26TH STREET, #414, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing ROBYN GLASER
Role Employer/plan sponsor
Date 2016-09-22
Name of individual signing ROBYN GLASER

DOS Process Agent

Name Role Address
LAURA STACKHOUSE DOS Process Agent 22 WEST 32ND ST, 11TH FL, NYC, NY, United States, 10001

Agent

Name Role Address
LAW OFFICES OF LAWRENCE J. SCHERER Agent ATTORNEY AT LAW, 1399 FRANKLIN AVENUE, STE. 301, GARDEN CITY, NY, 11530

History

Start date End date Type Value
2008-08-05 2016-08-04 Address 601 WEST 26TH STREET, #414, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-01 2008-08-05 Address 601 WEST 26TH STREET, SUITE 1204, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060169 2020-09-10 BIENNIAL STATEMENT 2020-08-01
180830006217 2018-08-30 BIENNIAL STATEMENT 2018-08-01
160804006426 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140807006315 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120816006314 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100817003139 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080805002817 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060801000122 2006-08-01 ARTICLES OF ORGANIZATION 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7730168508 2021-03-06 0202 PPS 22 W 32nd St Fl 11, New York, NY, 10001-1192
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74435
Loan Approval Amount (current) 74435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-1192
Project Congressional District NY-12
Number of Employees 11
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74907.12
Forgiveness Paid Date 2021-10-29
2666877700 2020-05-01 0202 PPP 22 W 32ND ST FL 11, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64640
Loan Approval Amount (current) 64640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65227.72
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State