Search icon

BUTTONWOOD MEMENTOS LLC

Company Details

Name: BUTTONWOOD MEMENTOS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2009 (16 years ago)
Entity Number: 3827205
ZIP code: 10018
County: New York
Place of Formation: Delaware
Activity Description: Buttonwood Mementos designs and procures custom awards, trophies and dealtoys for investment banks, corporations and organizations.
Address: 555 EIGHTH AVENUE, ROOM 709, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-427-1635

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUTTONWOOD MEMENTOS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 364656818 2024-10-07 BUTTONWOOD MEMENTOS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2124271635
Plan sponsor’s address 555 EIGHTH AVENUE, SUITE 709, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing DANA SZARKA
Valid signature Filed with authorized/valid electronic signature
BUTTONWOOD MEMENTOS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 364656818 2023-10-03 BUTTONWOOD MEMENTOS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2124271635
Plan sponsor’s address 555 EIGHTH AVENUE, SUITE 709, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing DANA SZARKA
BUTTONWOOD MEMENTOS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 364656818 2022-08-31 BUTTONWOOD MEMENTOS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2124271635
Plan sponsor’s address 555 EIGHTH AVENUE, SUITE 709, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing DANA SZARKA
BUTTONWOOD MEMENTOS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 364656814 2020-07-23 BUTTONWOOD MEMENTOS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3477847061
Plan sponsor’s address 555 8TH AVE RM 709, NEW YORK, NY, 100184730

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing DANA SZARKA
BUTTONWOOD MEMENTOS LLC 401 K PROFIT SHARING PLAN TRUST 2018 364656814 2019-06-06 BUTTONWOOD MEMENTOS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3477847061
Plan sponsor’s address 757 3RD AVE SUITE 2019, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing EDWARD ROJAS
BUTTONWOOD MEMENTOS LLC 401 K PROFIT SHARING PLAN TRUST 2017 364656814 2018-05-25 BUTTONWOOD MEMENTOS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3477847061
Plan sponsor’s address 757 3RD AVE SUITE 2019, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
BUTTONWOOD MEMENTOS LLC DOS Process Agent 555 EIGHTH AVENUE, ROOM 709, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-11-27 2020-03-11 Address 757 THIRD AVENUE, SUITE 2019, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-07-11 2018-11-27 Address 1070 PARK AVE, STE 10E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2009-06-26 2013-07-11 Address 1070 PARK AVENUE, SUITE 10E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604060177 2021-06-04 BIENNIAL STATEMENT 2021-06-01
200311060668 2020-03-11 BIENNIAL STATEMENT 2019-06-01
181127006150 2018-11-27 BIENNIAL STATEMENT 2017-06-01
130711002147 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110610002716 2011-06-10 BIENNIAL STATEMENT 2011-06-01
091008000673 2009-10-08 CERTIFICATE OF PUBLICATION 2009-10-08
090626000434 2009-06-26 APPLICATION OF AUTHORITY 2009-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6910917210 2020-04-28 0202 PPP 555 Eighth Avenue, Room 709, New York, NY, 10018-4730
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118917
Loan Approval Amount (current) 118917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
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, 10018-4730
Project Congressional District NY-12
Number of Employees 4
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120239.75
Forgiveness Paid Date 2021-06-15
8129598305 2021-01-29 0202 PPS 555 8th Ave Rm 709, New York, NY, 10018-4730
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118917
Loan Approval Amount (current) 118917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
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, 10018-4730
Project Congressional District NY-12
Number of Employees 8
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 119676.11
Forgiveness Paid Date 2021-10-04

Date of last update: 12 May 2025

Sources: New York Secretary of State