Search icon

MODELL FINANCIAL INC.

Company Details

Name: MODELL FINANCIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1975 (50 years ago)
Entity Number: 365926
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 21 WEST 47TH ST, STE 500, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODELL FINANCIAL INC 401(K) PLAN 2015 132806553 2016-05-24 MODELL FINANCIAL, INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522291
Sponsor’s telephone number 2129821818
Plan sponsor’s address 139 EAST 23RD STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing FRANK VOCE
MODELL FINANCIAL INC 401(K) PLAN 2014 132806553 2015-06-04 MODELL FINANCIAL, INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522291
Sponsor’s telephone number 2129821818
Plan sponsor’s address 139 EAST 23RD STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing FRANK VOCE
MODELL FINANCIAL INC 401(K) PLAN 2013 132806553 2014-05-29 MODELL FINANCIAL, INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522291
Sponsor’s telephone number 2129821818
Plan sponsor’s address 139 EAST 23RD STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing FRANK VOCE
MODELL FINANCIAL INC 401(K) PLAN 2012 132806553 2013-06-05 MODELL FINANCIAL, INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522291
Sponsor’s telephone number 2129821818
Plan sponsor’s address 139 EAST 23RD STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing FRANK VOCE
MODELL FINANCIAL INC 401(K) PLAN 2011 132806553 2012-06-21 MODELL FINANCIAL, INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522291
Sponsor’s telephone number 2129821818
Plan sponsor’s address 139 EAST 23RD STREET, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 132806553
Plan administrator’s name MODELL FINANCIAL, INC
Plan administrator’s address 139 EAST 23RD STREET, NEW YORK, NY, 10010
Administrator’s telephone number 2129821818

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing FRANK VOCE
MODELL FINANCIAL INC 401(K) PLAN 2010 132806553 2011-07-11 MODELL FINANCIAL, INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522291
Sponsor’s telephone number 2129821818
Plan sponsor’s address 139 EAST 23RD STREET, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 132806553
Plan administrator’s name MODELL FINANCIAL, INC
Plan administrator’s address 139 EAST 23RD STREET, NEW YORK, NY, 10010
Administrator’s telephone number 2129821818

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing PETER CRUPE

DOS Process Agent

Name Role Address
MODELL FINANCIAL INC. DOS Process Agent 21 WEST 47TH ST, STE 500, NEW YORK, NY, United States, 10036

Agent

Name Role Address
ERIC MODELL Agent 21 WEST 47TH ST, 5TH FLR, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
ERIC MODELL Chief Executive Officer 21 WEST 47TH ST, STE 500, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 21 WEST 47TH ST, STE 500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 21 WEST 47TH ST, STE 500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-12 2025-03-03 Address 21 WEST 47TH ST, STE 500, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2024-02-12 2025-03-03 Address 21 WEST 47TH ST, 5TH FLR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2024-02-12 2025-03-03 Address 21 WEST 47TH ST, STE 500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-12 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-10 2024-02-12 Address 21 WEST 47TH ST, 5TH FLR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2020-02-10 2024-02-12 Address 21 WEST 47TH ST, 5TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-04-12 2024-02-12 Address 21 WEST 47TH ST, STE 500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-03-12 2020-02-10 Address 139 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005325 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240212003915 2024-02-12 BIENNIAL STATEMENT 2024-02-12
200210000621 2020-02-10 CERTIFICATE OF CHANGE 2020-02-10
130412002243 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110408002099 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090312003410 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070316002611 2007-03-16 BIENNIAL STATEMENT 2007-03-01
20060307067 2006-03-07 ASSUMED NAME CORP INITIAL FILING 2006-03-07
050421002480 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030311002716 2003-03-11 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6711967200 2020-04-28 0202 PPP 21 WEST 47TH ST., 5TH FLOOR, NEW YORK, NY, 10036
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 8
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512880
Loan Approval Amount (current) 512880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10036-0001
Project Congressional District NY-12
Number of Employees 33
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State