Search icon

SPACIOUS LIVING GROUP, LLC

Company Details

Name: SPACIOUS LIVING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3749933
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7TH AVENUE, Suite 503, NEW YORK, NY, United States, 10123

Contact Details

Phone +1 212-947-0844

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPACIOUS LIVING GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2013 263859016 2015-02-10 SPACIOUS LIVING GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 2129470844
Plan sponsor’s address 270 WEST 39TH STREET, FL 10, NEW YORK, NY, 100184409

Signature of

Role Plan administrator
Date 2015-01-28
Name of individual signing ETHAN BLOOM
Role Employer/plan sponsor
Date 2015-01-28
Name of individual signing ETHAN BLOOM
SPACIOUS LIVING GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2012 263859016 2015-02-10 SPACIOUS LIVING GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 2129470844
Plan sponsor’s address 270 WEST 39TH STREET, FL 10, NEW YORK, NY, 100184409

Signature of

Role Plan administrator
Date 2015-01-28
Name of individual signing ETHAN BLOOM
Role Employer/plan sponsor
Date 2015-01-28
Name of individual signing ETHAN BLOOM
SPACIOUS LIVING GROUP 401 K PROFIT SHARING PLAN TRUST 2010 263859016 2011-07-27 SPACIOUS LIVING GROUP LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Sponsor’s telephone number 9176561741
Plan sponsor’s address 270 WEST 39TH ST. 10TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 263859016
Plan administrator’s name SPACIOUS LIVING GROUP LLC
Plan administrator’s address 270 WEST 39TH ST. 10TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 9176561741

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing SPACIOUS LIVING GROUP LLC
SPACIOUS LIVING GROUP 401 K PROFIT SHARING PLAN TRUST 2010 263859016 2011-08-04 SPACIOUS LIVING GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 9176561741
Plan sponsor’s address 270 WEST 39TH ST. 10TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 263859016
Plan administrator’s name SPACIOUS LIVING GROUP LLC
Plan administrator’s address 270 WEST 39TH ST. 10TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 9176561741

Signature of

Role Plan administrator
Date 2011-08-04
Name of individual signing SPACIOUS LIVING GROUP LLC

Agent

Name Role Address
ETHAN BLOOM Agent 450 7TH AVENUE, FLOOR 31, NEW YORK, NY, 10123

DOS Process Agent

Name Role Address
SPACIOUS LIVING GROUP, LLC DOS Process Agent 450 7TH AVENUE, Suite 503, NEW YORK, NY, United States, 10123

Licenses

Number Status Type Date End date
2106469-DCA Active Business 2022-06-02 2024-07-31
2098782-DCA Active Business 2021-05-18 2025-02-28
1307444-DCA Inactive Business 2009-01-13 2021-02-28

History

Start date End date Type Value
2023-06-23 2024-12-02 Address 450 7TH AVENUE, FLOOR 31, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2023-06-23 2024-12-02 Address 450 7TH AVENUE, FLOOR 31, NEW YORK, NY, 10123, USA (Type of address: Registered Agent)
2021-03-04 2023-06-23 Address 450 7TH AVENUE, FLOOR 31, NEW YORK, NY, 10123, USA (Type of address: Registered Agent)
2021-03-04 2023-06-23 Address 450 7TH AVENUE, FLOOR 31, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2020-12-07 2021-03-04 Address 17 PARK ROAD, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2018-12-03 2020-12-07 Address 315 E 86TH ST, #14GE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-12-27 2018-12-03 Address 270 W 39TH ST, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-12-05 2021-03-04 Address 201 EAST 86TH STREET, APT 33C, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2008-12-05 2010-12-27 Address 450 SEVENTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002014 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230623003535 2023-06-23 BIENNIAL STATEMENT 2022-12-01
210304000006 2021-03-04 CERTIFICATE OF CHANGE 2021-03-04
201207060249 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203008054 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205006596 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141212006346 2014-12-12 BIENNIAL STATEMENT 2014-12-01
101227002039 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081205000284 2008-12-05 ARTICLES OF ORGANIZATION 2008-12-05

Complaints

Start date End date Type Satisafaction Restitution Result
2015-03-17 2015-04-28 Breach of Contract NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580291 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3580290 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3449085 BLUEDOT INVOICED 2022-05-20 150 Construction Labor Provider Blue Dot Fee
3449084 LICENSE INVOICED 2022-05-20 50 Construction Labor Provider License Fee
3331258 DCA-SUS CREDITED 2021-05-18 75 Suspense Account
3305054 FINGERPRINT INVOICED 2021-03-02 75 Fingerprint Fee
3305143 FINGERPRINT INVOICED 2021-03-02 75 Fingerprint Fee
3294438 BLUEDOT INVOICED 2021-02-10 100 Bluedot Fee
3294434 FINGERPRINT CREDITED 2021-02-10 75 Fingerprint Fee
3294437 LICENSE INVOICED 2021-02-10 25 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343084083 0215000 2018-03-23 115 DELANCEY ST, NEW YORK, NY, 10002
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-03-23
Case Closed 2018-09-21

Related Activity

Type Inspection
Activity Nr 1303677
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9022937102 2020-04-15 0202 PPP 450 7th Avenue, Floor 31, NY, 10123
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1964865
Loan Approval Amount (current) 1964865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floor 31, NEW YORK, NY, 10123-0001
Project Congressional District NY-12
Number of Employees 129
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1986020.94
Forgiveness Paid Date 2021-05-21
2327148510 2021-02-20 0202 PPS 450 Fashion Ave Fl 31, New York, NY, 10123-0006
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1881067
Loan Approval Amount (current) 1881067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10123-0006
Project Congressional District NY-12
Number of Employees 190
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1029266.12
Forgiveness Paid Date 2021-12-09

Date of last update: 10 Mar 2025

Sources: New York Secretary of State