Search icon

FOUR HUNDRED HOLDINGS LLC

Headquarter

Company Details

Name: FOUR HUNDRED HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456781
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 420 W 14th St, Suite 2NE, NEW YORK, NY, United States, 10014

Links between entities

Type Company Name Company Number State
Headquarter of FOUR HUNDRED HOLDINGS LLC, FLORIDA M24000012435 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOUR HUNDRED HOLDINGS LLC 401K PROFIT SHARING PLAN AND TRUST 2020 208191306 2021-11-30 FOUR HUNDRED HOLDINGS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711300
Sponsor’s telephone number 2122427475
Plan sponsor’s address 420 WEST 14TH ST STE 2NE, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-11-30
Name of individual signing ESTHER VALENTIN
FOUR HUNDRED HOLDINGS LLC 401K PROFIT SHARING PLAN AND TRUST 2020 208191306 2021-11-10 FOUR HUNDRED HOLDINGS LLC 24
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711300
Sponsor’s telephone number 2122427475
Plan sponsor’s address 420 WEST 14TH ST, STE 2NE, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-11-10
Name of individual signing ESTHER VALENTIN
FOUR HUNDRED HOLDINGS LLC 401K PROFIT SHARING PLAN AND TRUST 2019 208191306 2020-09-23 FOUR HUNDRED HOLDINGS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711300
Sponsor’s telephone number 2122427475
Plan sponsor’s address 420 WEST 14TH ST, STE 2NE, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing ESTHER VALENTIN
FOUR HUNDRED HOLDINGS LLC 401K PROFIT SHARING PLAN AND TRUST 2018 208191306 2019-07-11 FOUR HUNDRED HOLDINGS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711300
Sponsor’s telephone number 2122427475
Plan sponsor’s address 420 WEST 14TH ST, STE 2NE, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing COLBY KOSSOY
FOUR HUNDRED HOLDINGS LLC 401K PROFIT SHARING PLAN AND TRUST 2017 208191306 2018-11-06 FOUR HUNDRED HOLDINGS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711300
Sponsor’s telephone number 2122427475
Plan sponsor’s address 420 WEST 14TH ST, STE 2NE, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2018-11-06
Name of individual signing COLBY KOSSOY
FOUR HUNDRED HOLDINGS LLC 401K PROFIT SHARING PLAN AND TRUST 2017 208191306 2018-10-25 FOUR HUNDRED HOLDINGS LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711300
Sponsor’s telephone number 2122427475
Plan sponsor’s address 420 WEST 14TH ST, STE 2NE, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2018-10-25
Name of individual signing COLBY KOSSOY
FOUR HUNDRED HOLDINGS LLC 401K PROFIT SHARING PLAN AND TRUST 2016 208191306 2017-07-24 FOUR HUNDRED HOLDINGS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711300
Sponsor’s telephone number 2122427475
Plan sponsor’s address 420 WEST 14TH ST, STE 2NE, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing COLBY KOSSOY
FOUR HUNDRED HOLDINGS LLC 2015 208191306 2016-07-27 FOUR HUNDRED HOLDINGS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2122427475
Plan sponsor’s address 420 W 14TH ST STE 2NE, NEW YORK, NY, 100141048

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ALLEN CRUZ
Role Employer/plan sponsor
Date 2016-07-27
Name of individual signing ALLEN CRUZ

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
FOUR HUNDRED HOLDINGS LLC DOS Process Agent 420 W 14th St, Suite 2NE, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-12-23 2025-01-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-12-23 2025-01-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-11-01 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-11-01 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-08 2015-09-23 Address 413 WEST 14TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-01-03 2011-02-08 Address 411 WEST 14TH STREET, 2ND FL., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116004611 2025-01-16 BIENNIAL STATEMENT 2025-01-16
241223002799 2024-12-20 CERTIFICATE OF CHANGE BY ENTITY 2024-12-20
231101041704 2023-11-01 BIENNIAL STATEMENT 2023-01-01
SR-45748 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45749 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150923000154 2015-09-23 CERTIFICATE OF CHANGE 2015-09-23
150605006242 2015-06-05 BIENNIAL STATEMENT 2015-01-01
110208002211 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090129002402 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070619000257 2007-06-19 CERTIFICATE OF PUBLICATION 2007-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1260927708 2020-05-01 0202 PPP 420 W 14TH ST STE 2NE, NEW YORK, NY, 10014
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 569220
Loan Approval Amount (current) 569220
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, 10014-0001
Project Congressional District NY-10
Number of Employees 270
NAICS code 524210
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 573341.79
Forgiveness Paid Date 2021-01-25
1301328502 2021-02-18 0202 PPS 420 W 14th St Ste 2NE, New York, NY, 10014-1048
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356650
Loan Approval Amount (current) 356650
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, 10014-1048
Project Congressional District NY-10
Number of Employees 23
NAICS code 812990
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 358650.01
Forgiveness Paid Date 2021-09-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State