Search icon

SELECT COMMERCIAL FUNDING LLC

Company Details

Name: SELECT COMMERCIAL FUNDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2006 (19 years ago)
Entity Number: 3412441
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 1233 Beech Street, #33, Atlantic Beach, NY, United States, 11509

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SELECT COMMERCIAL FUNDING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 205549018 2024-06-14 SELECT COMMERCIAL FUNDING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 5164573413
Plan sponsor’s address 1233 BEECH ST 33, ATLANTIC BEACH, NY, 115091630

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing EDWARD ROJAS
SELECT COMMERCIAL FUNDING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 205549018 2023-04-19 SELECT COMMERCIAL FUNDING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 5164573413
Plan sponsor’s address 1233 BEECH ST 33, ATLANTIC BEACH, NY, 115091630

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
STEPHEN SOBIN DOS Process Agent 1233 Beech Street, #33, Atlantic Beach, NY, United States, 11509

Licenses

Number Type End date
49SO1130320 LIMITED LIABILITY BROKER 2026-09-25
109905194 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2006-09-14 2024-09-02 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-09-14 2024-09-02 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902001104 2024-09-02 BIENNIAL STATEMENT 2024-09-02
221006003300 2022-10-06 BIENNIAL STATEMENT 2022-09-01
061219000903 2006-12-19 CERTIFICATE OF PUBLICATION 2006-12-19
060914000372 2006-09-14 ARTICLES OF ORGANIZATION 2006-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1718307702 2020-05-01 0235 PPP 1233 BEECH ST 33, ATLANTIC BEAC H, NY, 11509
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43170
Loan Approval Amount (current) 43170
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 ATLANTIC BEAC H, NASSAU, NY, 11509-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 522298
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 43654.18
Forgiveness Paid Date 2021-06-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State