Search icon

RUSSO PARTNERS LLC

Company Details

Name: RUSSO PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2007 (18 years ago)
Entity Number: 3483756
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 215 Park Ave S, Suite 1905, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUSSO PARTNERS LLC CASH BALANCE PENSION PLAN 2020 208411941 2021-08-30 RUSSO PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2128454200
Plan sponsor’s address 12 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, 10001
RUSSO PARTNERS LLC CASH BALANCE PENSION PLAN 2019 208411941 2020-07-06 RUSSO PARTNERS LLC 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2128454200
Plan sponsor’s address 12 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, 10001
RUSSO PARTNERS LLC 401K PLAN 2019 208411941 2020-07-06 RUSSO PARTNERS LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6469425629
Plan sponsor’s address 12 W 27TH ST 4TH FL, NY, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-05
Name of individual signing BRAD PRUNTY
RUSSO PARTNERS LLC 401K PLAN 2019 208411941 2020-07-31 RUSSO PARTNERS LLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6469425629
Plan sponsor’s address 12 W 27TH ST 4TH FL, NY, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing BRADLEY PRUNTY
Role Employer/plan sponsor
Date 2020-07-31
Name of individual signing BRADLEY PRUNTY
RUSSO PARTNERS LLC 401K PLAN 2018 208411941 2019-07-09 RUSSO PARTNERS LLC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6469425629
Plan sponsor’s address 12 W 27TH ST 4TH FL, NY, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing BRAD PRUNTY
RUSSO PARTNERS LLC CASH BALANCE PENSION PLAN 2018 208411941 2019-07-16 RUSSO PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2128454200
Plan sponsor’s address 12 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, 10001
RUSSO PARTNERS LLC CASH BALANCE PENSION PLAN 2017 208411941 2018-05-01 RUSSO PARTNERS LLC 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2128454200
Plan sponsor’s address 12 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, 10001
RUSSO PARTNERS LLC 401K PLAN 2017 208411941 2018-06-11 RUSSO PARTNERS LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6469425629
Plan sponsor’s address 12 W 27TH ST 4TH FL, NY, NY, 10001

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing BRAD PRUNTY
RUSSO PARTNERS LLC CASH BALANCE PENSION PLAN 2016 208411941 2017-08-23 RUSSO PARTNERS LLC 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2128454200
Plan sponsor’s address 12 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, 10001
RUSSO PARTNERS LLC 401K PLAN 2016 208411941 2017-05-24 RUSSO PARTNERS LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6469425629
Plan sponsor’s address 12 W 27TH ST 4TH FL, NY, NY, 10001

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing BRAD PRUNTY

DOS Process Agent

Name Role Address
RUSSO PARTNERS LLC DOS Process Agent 215 Park Ave S, Suite 1905, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-10-16 2025-03-01 Address 215 Park Ave S, Suite 1905, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-04-05 2024-10-16 Address 12 W 27TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-02 2013-04-05 Address 308 E. 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301037047 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241016003034 2024-10-16 BIENNIAL STATEMENT 2024-10-16
130405002183 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110527002744 2011-05-27 BIENNIAL STATEMENT 2011-03-01
090313002533 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070514000043 2007-05-14 CERTIFICATE OF AMENDMENT 2007-05-14
070302000043 2007-03-02 APPLICATION OF AUTHORITY 2007-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2665167708 2020-05-01 0202 PPP 308 E 15TH ST, NEW YORK, NY, 10003
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) 237500
Loan Approval Amount (current) 237500
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 150
NAICS code 541820
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 239219.76
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State