Search icon

AZIMUTH DEVELOPMENT GROUP, LLC

Company Details

Name: AZIMUTH DEVELOPMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2009 (16 years ago)
Entity Number: 3831737
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 40 FULTON STREET, 20TH FLOOR, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AZIMUTH DEVELOPMENT GROUP 401(K) PROFIT SHARING PLAN & TRUST 2023 270589868 2024-07-17 AZIMUTH DEVELOPMENT GROUP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2124149414
Plan sponsor’s address 40 FULTON ST, FL 20, NEW YORK, NY, 100385080

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing EDWARD ROJAS
AZIMUTH DEVELOPMENT GROUP 401(K) PROFIT SHARING PLAN & TRUST 2022 270589868 2023-06-06 AZIMUTH DEVELOPMENT GROUP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2124149414
Plan sponsor’s address 40 FULTON ST, FL 20, NEW YORK, NY, 100385080

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing EDWARD ROJAS
AZIMUTH DEVELOPMENT GROUP 401(K) PROFIT SHARING PLAN & TRUST 2021 270589868 2022-04-18 AZIMUTH DEVELOPMENT GROUP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2124149414
Plan sponsor’s address 40 FULTON ST, FL 20, NEW YORK, NY, 100385080

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing EDWARD ROJAS
AZIMUTH DEVELOPMENT GROUP 401(K) PROFIT SHARING PLAN & TRUST 2020 270589868 2021-05-06 AZIMUTH DEVELOPMENT GROUP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2124149414
Plan sponsor’s address 40 FULTON ST, FL 20, NEW YORK, NY, 100385080

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing EDWARD ROJAS
AZIMUTH DEVELOPMENT GROUP 401(K) PROFIT SHARING PLAN & TRUST 2019 270589868 2020-05-08 AZIMUTH DEVELOPMENT GROUP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2124149414
Plan sponsor’s address 40 FULTON ST FL 20, NEW YORK, NY, 100385080

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 FULTON STREET, 20TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-06-15 2024-04-10 Address 40 FULTON STREET, 20TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-03-10 2023-06-15 Address 40 FULTON STREET, 12TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-08-06 2014-03-10 Address 40 FULTON STREET, 12TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-07-09 2013-08-06 Address 121 WEST 27TH STREET, STE. 1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410002547 2024-04-10 BIENNIAL STATEMENT 2024-04-10
230615001121 2023-06-15 BIENNIAL STATEMENT 2021-07-01
180725006091 2018-07-25 BIENNIAL STATEMENT 2017-07-01
151210006094 2015-12-10 BIENNIAL STATEMENT 2015-07-01
140326002274 2014-03-26 BIENNIAL STATEMENT 2013-07-01
140310000723 2014-03-10 CERTIFICATE OF AMENDMENT 2014-03-10
130806001034 2013-08-06 CERTIFICATE OF CHANGE 2013-08-06
091211000287 2009-12-11 CERTIFICATE OF PUBLICATION 2009-12-11
090709000420 2009-07-09 ARTICLES OF ORGANIZATION 2009-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5736798500 2021-03-01 0202 PPS 40 Fulton St Ste 2002, New York, NY, 10038-1850
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119917
Loan Approval Amount (current) 119917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10038-1850
Project Congressional District NY-10
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 120873
Forgiveness Paid Date 2021-12-16
4760577307 2020-04-30 0202 PPP 40 FULTON ST Suite 2002, NEW YORK, NY, 10038-1850
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138800
Loan Approval Amount (current) 138800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10038-1850
Project Congressional District NY-10
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 140087.76
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State