Search icon

SP FAMILY OFFICE LLC

Company Details

Name: SP FAMILY OFFICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2009 (16 years ago)
Entity Number: 3845773
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 17 EAST 76TH STREET, NEW YORK, NY, United States, 10021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SP FAMILY OFFICE, LLC RETIREMENT TRUST 2023 270764322 2024-08-19 SP FAMILY OFFICE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 523900
Sponsor’s telephone number 6467558932
Plan sponsor’s address 225 EAST 39TH ST. 34B, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-08-19
Name of individual signing CARLOS J PERAZA
Role Employer/plan sponsor
Date 2024-08-19
Name of individual signing CARLOS J PERAZA
SP FAMILY OFFICE, LLC RETIREMENT TRUST 2022 270764322 2023-09-05 SP FAMILY OFFICE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 523900
Sponsor’s telephone number 6467558932
Plan sponsor’s address 225 EAST 39TH ST. 34B, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing CARLOS PERAZA
Role Employer/plan sponsor
Date 2023-09-05
Name of individual signing CARLOS PERAZA
SP FAMILY OFFICE, LLC RETIREMENT TRUST 2021 270764322 2022-09-06 SP FAMILY OFFICE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 523900
Sponsor’s telephone number 6467558932
Plan sponsor’s address 225 EAST 39TH ST. 34B, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing CARLOS J PERAZA
Role Employer/plan sponsor
Date 2022-09-06
Name of individual signing CARLOS J PERAZA
SP FAMILY OFFICE, LLC RETIREMENT TRUST 2020 270764322 2021-06-09 SP FAMILY OFFICE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 523900
Sponsor’s telephone number 6467558932
Plan sponsor’s address 225 EAST 39TH ST. 34B, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing CARLOS J PERAZA
Role Employer/plan sponsor
Date 2021-06-09
Name of individual signing CARLOS J PERAZA
SP FAMILY OFFICE, LLC RETIREMENT TRUST 2019 270764322 2020-07-15 SP FAMILY OFFICE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 523900
Sponsor’s telephone number 6467558932
Plan sponsor’s address 225 EAST 39TH ST. 34B, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing CARLOS J. PERAZA
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing CARLOS J. PERAZA
SP FAMILY OFFICE, LLC RETIREMENT TRUST 2018 270764322 2019-09-09 SP FAMILY OFFICE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 523900
Sponsor’s telephone number 6467558932
Plan sponsor’s address 17 EAST 76TH STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing CARLOS J PERAZA
Role Employer/plan sponsor
Date 2019-09-09
Name of individual signing CARLOS J PERAZA
SP FAMILY OFFICE, LLC RETIREMENT TRUST 2017 270764322 2018-09-10 SP FAMILY OFFICE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 523900
Sponsor’s telephone number 6467558932
Plan sponsor’s address 17 EAST 76TH STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2018-09-10
Name of individual signing CARLOS J PERAZA
Role Employer/plan sponsor
Date 2018-09-10
Name of individual signing CARLOS J PERAZA
SP FAMILY OFFICE, LLC RETIREMENT TRUST 2016 270764322 2017-08-21 SP FAMILY OFFICE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 523900
Sponsor’s telephone number 6467558932
Plan sponsor’s address 17 EAST 76TH STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2017-08-21
Name of individual signing CARLOS J PERAZA
Role Employer/plan sponsor
Date 2017-08-21
Name of individual signing CARLOS J PERAZA
SP FAMILY OFFICE, LLC RETIREMENT TRUST 2015 270764322 2016-09-26 SP FAMILY OFFICE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 523900
Sponsor’s telephone number 6467558932
Plan sponsor’s address 17 EAST 76TH STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing CARLOS J PERAZA
Role Employer/plan sponsor
Date 2016-09-26
Name of individual signing CARLOS J PERAZA
SP FAMILY OFFICE, LLC RETIREMENT TRUST 2014 270764322 2015-09-14 SP FAMILY OFFICE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 523900
Sponsor’s telephone number 6467558932
Plan sponsor’s address 17 EAST 76TH STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing CARLOS J PERAZA
Role Employer/plan sponsor
Date 2015-09-14
Name of individual signing CARLOS J PERAZA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 17 EAST 76TH STREET, NEW YORK, NY, United States, 10021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-08-17 2010-04-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2009-08-17 2010-04-15 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110822002431 2011-08-22 BIENNIAL STATEMENT 2011-08-01
100415000902 2010-04-15 CERTIFICATE OF CHANGE 2010-04-15
100105000831 2010-01-05 CERTIFICATE OF PUBLICATION 2010-01-05
090817000373 2009-08-17 ARTICLES OF ORGANIZATION 2009-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1608638506 2021-02-19 0202 PPS 225 E 39th St Apt 34B, New York, NY, 10016-2965
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62499.98
Loan Approval Amount (current) 62499.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10016-2965
Project Congressional District NY-12
Number of Employees 3
NAICS code 525990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63216.99
Forgiveness Paid Date 2022-04-27
6696447209 2020-04-28 0202 PPP 225 E 76th St Apt 34B, New York, NY, 10021-2138
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56300
Loan Approval Amount (current) 56300
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, 10021-2138
Project Congressional District NY-12
Number of Employees 3
NAICS code 551112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56841.41
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State