Name: | FURNISH GREEN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2007 (18 years ago) |
Entity Number: | 3554292 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 132 1/2 W 24th St, New York, NY, United States, 10011 |
Contact Details
Phone +1 917-583-9051
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FURNISH GREEN LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 753253516 | 2024-05-20 | FURNISH GREEN LLC | 9 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-20 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9175839051 |
Plan sponsor’s address | 132 1/2 WEST 24H STREET, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2023-04-16 |
Name of individual signing | ALISON ABRAMS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9175839051 |
Plan sponsor’s address | 132 1/2 WEST 24TH STREET, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2022-05-17 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9175839051 |
Plan sponsor’s address | 1260 BROADWAY, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2021-05-04 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9175839051 |
Plan sponsor’s address | 1260 BROADWAY, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2020-06-05 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9175839051 |
Plan sponsor’s address | 1260 BROADWAY, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-04-19 |
Name of individual signing | EDWARD ROJAS |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATHAN HESCOCK | DOS Process Agent | 132 1/2 W 24th St, New York, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2102260-DCA | Active | Business | 2021-10-22 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2023-08-01 | Address | 132 1/2 W 24th St, New York, NY, 10011, USA (Type of address: Service of Process) |
2022-08-06 | 2023-03-10 | Address | 132 1/2 W 24th St, New York, NY, 10011, USA (Type of address: Service of Process) |
2022-01-19 | 2022-08-06 | Address | 132 1/2 W 24th St, New York, NY, 10011, USA (Type of address: Service of Process) |
2007-08-09 | 2008-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-08-09 | 2022-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008056 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230310001385 | 2022-08-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-09 |
220806000443 | 2022-02-09 | CERTIFICATE OF PUBLICATION | 2022-02-09 |
211201004946 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
220119003847 | 2021-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-01 |
081215000429 | 2008-12-15 | CERTIFICATE OF CHANGE | 2008-12-15 |
070809000686 | 2007-08-09 | ARTICLES OF ORGANIZATION | 2007-08-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-09-23 | No data | 132 1/2 W 24TH ST, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-02-07 | No data | 132 1/2 W 24TH ST, Manhattan, NEW YORK, NY, 10011 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-11-29 | No data | 132 1/2 W 24TH ST, Manhattan, NEW YORK, NY, 10011 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3653301 | RENEWAL | INVOICED | 2023-06-05 | 340 | Secondhand Dealer General License Renewal Fee |
3371798 | LICENSE | INVOICED | 2021-09-21 | 340 | Secondhand Dealer General License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1506898502 | 2021-02-19 | 0202 | PPS | 1261 Broadway Rm 309, New York, NY, 10001-3563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2557327308 | 2020-04-29 | 0202 | PPP | RM 309 1261 BROADWAY, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State