Search icon

TO-RISE, LLC

Company Details

Name: TO-RISE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2009 (16 years ago)
Entity Number: 3789770
ZIP code: 11412
County: Kings
Place of Formation: New York
Address: 118-40 MONTAUK STREET, ST ALBANS, NY, United States, 11412

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TO-RISE, LLC 401(K) PROFIT SHARING PLAN 2023 264527327 2024-09-13 TO-RISE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 7182796210
Plan sponsor’s address 118-40 MONTAUK STREET, ST. ALBANS, NY, 11412

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing LUISA BARRAGAN
Valid signature Filed with authorized/valid electronic signature
TO-RISE, LLC PENSION TRUST 2023 264527327 2024-10-10 TO-RISE, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 424990
Sponsor’s telephone number 7182796210
Plan sponsor’s address 118-40 MONTAUK STREET, ST. ALBANS, NY, 11412

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing LUISA BARRAGAN
Valid signature Filed with authorized/valid electronic signature
TO-RISE, LLC PENSION TRUST 2022 264527327 2023-09-07 TO-RISE, LLC 8
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 424990
Sponsor’s telephone number 7182796210
Plan sponsor’s address 118-40 MONTAUK STREET, ST. ALBANS, NY, 11412

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing LUISA BARRAGAN
TO-RISE, LLC PENSION TRUST 2022 264527327 2023-10-18 TO-RISE, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 424990
Sponsor’s telephone number 7182796210
Plan sponsor’s address 118-40 MONTAUK STREET, ST. ALBANS, NY, 11412

Signature of

Role Plan administrator
Date 2023-10-18
Name of individual signing LUISA BARRAGAN
TO-RISE, LLC 401(K) PROFIT SHARING PLAN 2022 264527327 2023-09-21 TO-RISE, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 7182796210
Plan sponsor’s address 118-40 MONTAUK STREET, ST. ALBANS, NY, 11412

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing LUISA BARRAGAN
TO-RISE, LLC PENSION TRUST 2021 264527327 2022-09-29 TO-RISE, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 424990
Sponsor’s telephone number 7182796210
Plan sponsor’s address 118-40 MONTAUK STREET, ST. ALBANS, NY, 11412

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing JORGE SALCEDO
TO-RISE, LLC 401(K) PROFIT SHARING PLAN 2021 264527327 2022-09-20 TO-RISE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 7182796210
Plan sponsor’s address 118-40 MONTAUK STREET, ST. ALBANS, NY, 11412

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing JORGE SALCEDO
TO-RISE LLC 401(K) PROFIT SHARING PLAN 2020 264527327 2021-09-16 TO-RISE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 7182796210
Plan sponsor’s address 118-40 MONTAUK STREET, ST. ALBANS, NY, 11412

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing JORGE SALCEDO
Role Employer/plan sponsor
Date 2021-09-16
Name of individual signing JORGE SALCEDO
TO-RISE, LLC PENSION TRUST 2020 264527327 2021-09-16 TO-RISE LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 424990
Sponsor’s telephone number 7182796210
Plan sponsor’s address 118-40 MONTAUK STREET, ST. ALBANS, NY, 11412

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing JORGE SALCEDO
Role Employer/plan sponsor
Date 2021-09-16
Name of individual signing JORGE SALCEDO
TO-RISE, LLC PENSION TRUST 2019 264527327 2020-09-10 TO-RISE LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 424990
Sponsor’s telephone number 7182796210
Plan sponsor’s address 118-40 MONTAUK STREET, ST. ALBANS, NY, 11412

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing JORGE SALCEDO
Role Employer/plan sponsor
Date 2020-09-10
Name of individual signing JORGE SALCEDO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 118-40 MONTAUK STREET, ST ALBANS, NY, United States, 11412

History

Start date End date Type Value
2009-03-24 2016-09-06 Address 900 LENOX ROAD, SUITE 5-B, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060512 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190312060525 2019-03-12 BIENNIAL STATEMENT 2019-03-01
180925006180 2018-09-25 BIENNIAL STATEMENT 2017-03-01
160906002032 2016-09-06 BIENNIAL STATEMENT 2015-03-01
110404002375 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090610000747 2009-06-10 CERTIFICATE OF PUBLICATION 2009-06-10
090324000200 2009-03-24 ARTICLES OF ORGANIZATION 2009-03-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3581145010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TO RISE, LLC
Recipient Name Raw TO RISE, LLC
Recipient Address 900 LENOX RD. SUITE 5B, BROOKLYN, KINGS, NEW YORK, 11203-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 233.00
Face Value of Direct Loan 7500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6385387403 2020-05-14 0202 PPP 118-40 montauk st, st albans, NY, 11412
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101700
Loan Approval Amount (current) 101700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address st albans, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102612.47
Forgiveness Paid Date 2021-04-08
1188038506 2021-02-18 0202 PPS 11840 Montauk St, Saint Albans, NY, 11412-4022
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85780
Loan Approval Amount (current) 85780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-4022
Project Congressional District NY-05
Number of Employees 10
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86466.24
Forgiveness Paid Date 2021-12-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2419103 Intrastate Non-Hazmat 2013-07-03 40 2013 1 1 Private(Property)
Legal Name TO RISE LLC
DBA Name -
Physical Address 40 17 215 PL, BAYSIDE, NY, 11361, US
Mailing Address 40 17 215 PL, BAYSIDE, NY, 11361, US
Phone (917) 681-6142
Fax -
E-mail TORISEBAGS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603604 Fair Labor Standards Act 2016-06-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-29
Termination Date 2020-06-05
Date Issue Joined 2016-12-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name LORA,
Role Plaintiff
Name TO-RISE, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State