Search icon

BEUTEL & JOYCE, LLC

Company Details

Name: BEUTEL & JOYCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2008 (17 years ago)
Entity Number: 3702733
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 330 W 58th St, Ste 403, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEUTEL & JOYCE 401K PLAN 2023 133890931 2024-07-15 BEUTEL & JOYCE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541213
Sponsor’s telephone number 2128502520
Plan sponsor’s mailing address 330 W 58TH ST STE 403, NEW YORK, NY, 100191821
Plan sponsor’s address 330 W 58TH ST STE 403, NEW YORK, NY, 100191821

Number of participants as of the end of the plan year

Active participants 2
Other retired or separated participants entitled to future benefits 2
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing MARJORIE BEUTEL
Valid signature Filed with authorized/valid electronic signature
BEUTEL & JOYCE 401K PLAN 2020 133890931 2021-09-09 BEUTEL & JOYCE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541213
Sponsor’s telephone number 2128502520
Plan sponsor’s mailing address 329 W 112TH ST, NEW YORK, NY, 100263207
Plan sponsor’s address 329 W 112TH ST, NEW YORK, NY, 100263207

Number of participants as of the end of the plan year

Active participants 3
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing MARJORIE BEUTEL
Valid signature Filed with authorized/valid electronic signature
BEUTEL & JOYCE 401K PLAN 2019 133890931 2020-06-04 BEUTEL & JOYCE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541213
Sponsor’s telephone number 2128502522
Plan sponsor’s mailing address 329 W 112TH ST, NEW YORK, NY, 100263207
Plan sponsor’s address 329 W 112TH ST, NEW YORK, NY, 100263207

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing MARJORIE BEUTEL
Valid signature Filed with authorized/valid electronic signature
BEUTEL & JOYCE 401K PLAN 2018 133890931 2019-02-20 BEUTEL & JOYCE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541213
Sponsor’s telephone number 2128502520
Plan sponsor’s mailing address 329 W 112TH ST, NEW YORK, NY, 100263207
Plan sponsor’s address 329 W 112TH ST, NEW YORK, NY, 100263207

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 5

Signature of

Role Plan administrator
Date 2019-02-20
Name of individual signing MARJORIE BEUTEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-20
Name of individual signing MARJORIE BEUTEL
Valid signature Filed with authorized/valid electronic signature
BEUTEL & JOYCE 401K PLAN 2017 133890931 2018-03-03 BEUTEL & JOYCE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541213
Sponsor’s telephone number 2128502520
Plan sponsor’s mailing address 329 W 112TH ST, NEW YORK, NY, 100263207
Plan sponsor’s address 329 WEST 112TH ST, NEW YORK, NY, 100263207

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-03-03
Name of individual signing MARJORIE BEUTEL
Valid signature Filed with authorized/valid electronic signature
BEUTEL & JOYCE 401K PLAN 2016 133890931 2018-03-03 BEUTEL & JOYCE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541213
Sponsor’s telephone number 2128502520
Plan sponsor’s mailing address 329 W 112TH ST, NEW YORK, NY, 100263207
Plan sponsor’s address 329 W 112TH ST, NEW YORK, NY, 100263207

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-03-03
Name of individual signing MARJORIE BEUTEL
Valid signature Filed with authorized/valid electronic signature
BEUTEL & JOYCE 401K PLAN 2015 133890931 2016-08-29 BEUTEL & JOYCE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541213
Sponsor’s telephone number 2128502522
Plan sponsor’s mailing address 329 W 112TH ST, NEW YORK, NY, 100263207
Plan sponsor’s address 329 W 112TH ST, NEW YORK, NY, 100263207

Number of participants as of the end of the plan year

Active participants 4
Other retired or separated participants entitled to future benefits 2
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-08-29
Name of individual signing MARJORIE BEUTEL
Valid signature Filed with authorized/valid electronic signature
BEUTEL & JOYCE 401K PLAN 2014 133890931 2015-03-03 BEUTEL & JOYCE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541211
Sponsor’s telephone number 2128502522
Plan sponsor’s mailing address 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133890931
Plan administrator’s name MARJORIE A BEUTEL
Plan administrator’s address 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128502522

Number of participants as of the end of the plan year

Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 6

Signature of

Role Plan administrator
Date 2015-03-03
Name of individual signing MARJORIE BEUTEL
Valid signature Filed with authorized/valid electronic signature
BEUTEL & JOYCE 401K PLAN 2009 133890931 2010-02-17 BEUTEL & JOYCE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541600
Sponsor’s telephone number 2128502522
Plan sponsor’s mailing address 555 FIFTH AVENUE - 15TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 555 FIFTH AVENUE - 15TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133890931
Plan administrator’s name BEUTEL & JOYCE
Plan administrator’s address 555 FIFTH AVENUE - 15TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2128502522

Number of participants as of the end of the plan year

Active participants 8
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 5

Signature of

Role Plan administrator
Date 2010-02-17
Name of individual signing MARJORIE BEUTEL

DOS Process Agent

Name Role Address
BEUTEL & JOYCE, LLC DOS Process Agent 330 W 58th St, Ste 403, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-02-17 2024-07-08 Address 330 W 58th St, Ste 403, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-07-30 2023-02-17 Address 555 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708001280 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230217003097 2023-02-17 BIENNIAL STATEMENT 2022-07-01
140716006456 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120816002284 2012-08-16 BIENNIAL STATEMENT 2012-07-01
100715002217 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080730000504 2008-07-30 CERTIFICATE OF CONVERSION 2008-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4949288401 2021-02-07 0202 PPS 329 W 112th St, New York, NY, 10026-3207
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56717
Loan Approval Amount (current) 56717
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, 10026-3207
Project Congressional District NY-13
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57191
Forgiveness Paid Date 2021-12-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State