Search icon

MS 1040 LLC

Company Details

Name: MS 1040 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2006 (18 years ago)
Entity Number: 3435696
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 285 WEST END AVE, APT 7NE, NEW YORK, NY, United States, 10023

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MS 1040 LLC 401K 2019 205864248 2020-07-29 MS 1040 LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541211
Sponsor’s telephone number 2122456050
Plan sponsor’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 205864248
Plan administrator’s name FRED SLATER
Plan administrator’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019
Administrator’s telephone number 2122456050

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing FRED SLATER
MS 1040 LLC 401K 2018 205864248 2019-07-15 MS 1040 LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541211
Sponsor’s telephone number 2122456050
Plan sponsor’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 205864248
Plan administrator’s name FRED SLATER
Plan administrator’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019
Administrator’s telephone number 2122456050

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing FRED SLATER
MS 1040 LLC 401K 2017 205864248 2018-07-30 MS 1040 LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541211
Sponsor’s telephone number 2122456050
Plan sponsor’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 205864248
Plan administrator’s name FRED SLATER
Plan administrator’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019
Administrator’s telephone number 2122456050

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing FRED SLATER
MS 1040 LLC 401K 2016 205864248 2017-07-10 MS 1040 LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541211
Sponsor’s telephone number 2122456050
Plan sponsor’s address 309 WEST 57TH STREET, STE 301, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing FRED SLATER
MS 1040 LLC 401K 2015 205864248 2016-07-29 MS 1040 LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541211
Plan sponsor’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 205864248
Plan administrator’s name FRED SLATER
Plan administrator’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10023
Administrator’s telephone number 2122456050

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing FRED SLATER
MS 1040 LLC 401K 2013 205864248 2014-07-24 MS 1040 LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541211
Plan sponsor’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 205864248
Plan administrator’s name FRED SLATER
Administrator’s telephone number 2122456050

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing FRED SLATER
MS 1040 LLC 401K 2012 205864248 2013-07-29 MS 1040 LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541211
Plan sponsor’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 205864248
Plan administrator’s name FRED SLATER
Administrator’s telephone number 2122456050

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing FRED SLATER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 285 WEST END AVE, APT 7NE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2006-11-09 2022-06-11 Address 82 PEBBLE LANE, NORTH CHATHAM, NY, 12132, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220611000389 2022-06-09 CERTIFICATE OF CHANGE BY ENTITY 2022-06-09
220225001541 2022-02-25 BIENNIAL STATEMENT 2022-02-25
070323000095 2007-03-23 CERTIFICATE OF PUBLICATION 2007-03-23
061109000944 2006-11-09 ARTICLES OF ORGANIZATION 2006-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7094257208 2020-04-28 0202 PPP 309 WEST 57TH ST 301, NEW YORK, NY, 10019
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541211
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 22266.44
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State