Search icon

CORE MANAGEMENT STRATEGIES LLC

Company Details

Name: CORE MANAGEMENT STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2008 (17 years ago)
Entity Number: 3701888
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 5 WEST 37TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CMS LLC RETIREMENT PLAN 2023 263442989 2024-05-07 CORE MANAGEMENT STRATEGIES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Sponsor’s telephone number 9175193915
Plan sponsor’s address 923 FIFTH AVE, APT 14D, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing ANA SAUCEDO
Role Employer/plan sponsor
Date 2024-05-02
Name of individual signing ANA SAUCEDO
THE CMS LLC RETIREMENT PLAN 2023 263442989 2024-09-26 CORE MANAGEMENT STRATEGIES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 9175193915
Plan sponsor’s address 923 FIFTH AVE, APT 14D, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing ANA SAUCEDO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing ANA SAUCEDO
Valid signature Filed with authorized/valid electronic signature
THE CMS LLC RETIREMENT PLAN 2022 263442989 2023-09-29 CORE MANAGEMENT STRATEGIES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 6468610687
Plan sponsor’s address 445 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing ANA SAUCEDO
Role Employer/plan sponsor
Date 2023-09-29
Name of individual signing ANA SAUCEDO
CMS LLC RETIREMENT PLAN 2021 263442989 2022-10-16 CORE MANAGEMENT STRATEGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 6468610687
Plan sponsor’s address 923 FIFTH AVENUE, 14D, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2022-10-16
Name of individual signing ANA SAUCEDO, TRUSTEE
Role Employer/plan sponsor
Date 2022-10-16
Name of individual signing ANA SAUCEDO, PRINCIPAL
CMS LLC RETIREMENT PLAN 2020 263442989 2021-10-15 CORE MANAGEMENT STRATEGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 6468610687
Plan sponsor’s address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ANA SAUCEDO, TRUSTEE
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing ANA SAUCEDO, PRINCIPAL
CMS LLC RETIREMENT PLAN 2019 263442989 2020-10-14 CORE MANAGEMENT STRATEGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 6468610687
Plan sponsor’s address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing ANA SAUCEDO, TRUSTEE
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing ANA SAUCEDO, PRINCIPAL
CMS LLC RETIREMENT PLAN 2018 263442989 2019-10-05 CORE MANAGEMENT STRATEGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 6468610687
Plan sponsor’s address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-05
Name of individual signing ANA SAUCEDO, TRUSTEE
Role Employer/plan sponsor
Date 2019-10-05
Name of individual signing ANA SAUCEDO, PRINCIPAL
CMS LLC RETIREMENT PLAN 2017 263442989 2018-10-01 CORE MANAGEMENT STRATEGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 6468610687
Plan sponsor’s address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing ANA SAUCEDO, TRUSTEE
Role Employer/plan sponsor
Date 2018-10-01
Name of individual signing ANA SAUCEDO, PRINCIPAL
CMS LLC RETIREMENT PLAN 2016 263442989 2017-07-27 CORE MANAGEMENT STRATEGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 6468610687
Plan sponsor’s address 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing ANA SAUCEDO, TRUSTEE
Role Employer/plan sponsor
Date 2017-07-27
Name of individual signing ANA SAUCEDO, PRINCIPAL
CMS LLC RETIREMENT PLAN 2015 263442989 2016-09-19 CORE MANAGEMENT STRATEGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 6468610687
Plan sponsor’s address 445 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing ANA SAUCEDO, TRUSTEE
Role Employer/plan sponsor
Date 2016-09-19
Name of individual signing ANA SAUCEDO, PRINCIPAL

DOS Process Agent

Name Role Address
C/O FULVIA & ASSOCIATES, L.L.P. DOS Process Agent 5 WEST 37TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
100922002621 2010-09-22 BIENNIAL STATEMENT 2010-07-01
081008000131 2008-10-08 CERTIFICATE OF PUBLICATION 2008-10-08
080729000088 2008-07-29 ARTICLES OF ORGANIZATION 2008-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7318668405 2021-02-11 0202 PPS 923 5th Ave Apt 14D C/O Ana Saucedo, New York, NY, 10021-2649
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) 26597
Loan Approval Amount (current) 26597
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, 10021-2649
Project Congressional District NY-12
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 26785.73
Forgiveness Paid Date 2021-10-29
7951817107 2020-04-14 0202 PPP 445 Park Ave Fl 9, New York, NY, 10022-8606
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
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, 10022-8606
Project Congressional District NY-12
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 25764.08
Forgiveness Paid Date 2021-05-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State