Search icon

ACQUAINT NEW YORK, LLC

Company Details

Name: ACQUAINT NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2006 (18 years ago)
Entity Number: 3443376
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 535 WEST 52ND STREET APT. #6E, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACQUAINT NEW YORK 401K PLAN 2010 205992934 2010-10-01 ACQUAINT NEW YORK 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-26
Business code 561490
Sponsor’s telephone number 2127277494
Plan sponsor’s address 335 W 14TH ST APT 71, NEW YORK, NY, 100145040

Plan administrator’s name and address

Administrator’s EIN 205992934
Plan administrator’s name ACQUAINT NEW YORK
Plan administrator’s address 335 W 14TH ST APT 71, NEW YORK, NY, 100145040
Administrator’s telephone number 2127277494

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing AMY E COLE
ACQUAINT NEW YORK 401K PLAN 2009 205992934 2010-06-24 ACQUAINT NEW YORK 1
Three-digit plan number (PN) 001
Effective date of plan 2006-09-26
Business code 561490
Sponsor’s telephone number 2127277494
Plan sponsor’s address 335 W 14TH ST APT 71, NEW YORK, NY, 100145040

Plan administrator’s name and address

Administrator’s EIN 205992934
Plan administrator’s name ACQUAINT NEW YORK
Plan administrator’s address 335 W 14TH ST APT 71, NEW YORK, NY, 100145040
Administrator’s telephone number 2127277494

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing AMY E COLE
Role Employer/plan sponsor
Date 2010-06-24
Name of individual signing AMY E COLE
ACQUAINT NEW YORK 401K PLAN 2009 205992934 2010-06-29 ACQUAINT NEW YORK 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-26
Business code 561490
Sponsor’s telephone number 2127277494
Plan sponsor’s address 335 W 14TH ST APT 71, NEW YORK, NY, 100145040

Plan administrator’s name and address

Administrator’s EIN 205992934
Plan administrator’s name ACQUAINT NEW YORK
Plan administrator’s address 335 W 14TH ST APT 71, NEW YORK, NY, 100145040
Administrator’s telephone number 2127277494

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing AMY E COLE
Role Employer/plan sponsor
Date 2010-06-24
Name of individual signing AMY E COLE

DOS Process Agent

Name Role Address
AMY COLE DOS Process Agent 535 WEST 52ND STREET APT. #6E, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ROBERT B. MOY Agent 575 LEXINGTON AVENUE, 23RD FL., NEW YORK, NY, 10022

History

Start date End date Type Value
2010-10-29 2014-12-23 Address 335 WEST 14TH STREET / #71, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-11-30 2010-10-29 Address 335 WEST 14TH STREET, #71, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221013000199 2022-10-13 BIENNIAL STATEMENT 2020-11-01
141223006259 2014-12-23 BIENNIAL STATEMENT 2014-11-01
121108006630 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101029002383 2010-10-29 BIENNIAL STATEMENT 2010-11-01
081110002436 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061130000012 2006-11-30 ARTICLES OF ORGANIZATION 2006-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2193337701 2020-05-01 0202 PPP 15 E 10TH ST APT 2G, NEW YORK, NY, 10003
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35527
Loan Approval Amount (current) 35527
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 561311
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 35854.85
Forgiveness Paid Date 2021-04-06
4111058605 2021-03-18 0202 PPS 15 E 10th St Apt 2G, New York, NY, 10003-5931
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35527
Loan Approval Amount (current) 35527
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, 10003-5931
Project Congressional District NY-10
Number of Employees 2
NAICS code 561311
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 35720.42
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State