Search icon

READY SET ROCKET LLC

Company Details

Name: READY SET ROCKET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Oct 2009 (15 years ago)
Date of dissolution: 01 Nov 2022
Entity Number: 3868583
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 636 BROADWAY, SUITE 1219, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
READY SET ROCKET 401(K) PLAN 2023 271129348 2024-10-14 READY SET ROCKET LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 541800
Sponsor’s telephone number 2122602636
Plan sponsor’s address 270 LAFAYETTE ST, PMB 82631, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ALEX LIRSTMAN
Valid signature Filed with authorized/valid electronic signature
READY SET ROCKET 401(K) PLAN 2022 271129348 2023-08-08 READY SET ROCKET LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 541800
Sponsor’s telephone number 2122602636
Plan sponsor’s address 270 LAFAYETTE ST, PMB 82631, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing ALEXANDER LIRSTMAN
Role Employer/plan sponsor
Date 2023-08-08
Name of individual signing ALEXANDER LIRSTMAN
READY SET ROCKET 401(K) PLAN 2021 271129348 2022-06-23 READY SET ROCKET LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 541800
Sponsor’s telephone number 2122602636
Plan sponsor’s address 228 PARK AVE S, PMB 82631, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing FRED JOSEPH
READY SET ROCKET 401(K) PLAN 2020 271129348 2021-07-22 READY SET ROCKET LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 541800
Sponsor’s telephone number 2122602636
Plan sponsor’s address 636 BROADWAY, SUITE 1200, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing ALEXANDER LIRTSMAN
Role Employer/plan sponsor
Date 2021-07-22
Name of individual signing ALEXANDER LIRTSMAN
READY SET ROCKET 401(K) PLAN 2019 271129348 2020-06-09 READY SET ROCKET LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 541800
Sponsor’s telephone number 2122602636
Plan sponsor’s address 636 BROADWAY, SUITE 1200, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing ALEXANDER LIRTSMAN
Role Employer/plan sponsor
Date 2020-06-09
Name of individual signing ALEXANDER LIRTSMAN
READY SET ROCKET 401(K) PLAN 2018 271129348 2019-07-17 READY SET ROCKET LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 541800
Sponsor’s telephone number 2122602636
Plan sponsor’s address 636 BROADWAY, SUITE 1200, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing ALEXANDER LIRTSMAN
READY SET ROCKET 401(K) PLAN 2017 271129348 2018-07-11 READY SET ROCKET LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 541800
Sponsor’s telephone number 2122602636
Plan sponsor’s address 636 BROADWAY, SUITE 1200, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing ALEXANDER LIRTSMAN
Role Employer/plan sponsor
Date 2018-07-11
Name of individual signing ALEXANDER LIRTSMAN
READY SET ROCKET 401(K) PLAN 2016 271129348 2017-07-02 READY SET ROCKET LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 541800
Sponsor’s telephone number 2122602636
Plan sponsor’s address 636 BROADWAY, SUITE 1200, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-07-02
Name of individual signing ALEXANDER LIRTSMAN
Role Employer/plan sponsor
Date 2017-07-02
Name of individual signing ALEXANDER LIRTSMAN
READY SET ROCKET 401(K) PLAN 2015 271129348 2017-04-07 READY SET ROCKET LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 541800
Sponsor’s telephone number 2122602636
Plan sponsor’s address 636 BROADWAY, SUITE 1200, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing ALEXANDER LIRTSMAN
Role Employer/plan sponsor
Date 2017-04-07
Name of individual signing ALEXANDER LIRTSMAN
READY SET ROCKET 401(K) PLAN 2014 271129348 2015-10-15 READY SET ROCKET LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 541800
Sponsor’s telephone number 2122602636
Plan sponsor’s address 636 BROADWAY, SUITE 1200, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MONIKA FECZKO-GUZMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 636 BROADWAY, SUITE 1219, NEW YORK, NY, United States, 10012

Agent

Name Role Address
AARON HARVEY Agent 636 BROADWAY, SUITE 707, NEW YORK, NY, 10012

History

Start date End date Type Value
2010-11-08 2011-10-05 Address 636 BROADWAY, SUITE 707, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-10-19 2010-11-08 Address 68 JAY ST, STE 201, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101001533 2022-11-01 CERTIFICATE OF MERGER 2022-11-01
220316003859 2022-03-16 BIENNIAL STATEMENT 2021-10-01
111005000119 2011-10-05 CERTIFICATE OF CHANGE 2011-10-05
110729000925 2011-07-29 CERTIFICATE OF CHANGE 2011-07-29
101108000769 2010-11-08 CERTIFICATE OF CHANGE (BY AGENT) 2010-11-08
100920000633 2010-09-20 CERTIFICATE OF AMENDMENT 2010-09-20
100323000447 2010-03-23 CERTIFICATE OF PUBLICATION 2010-03-23
091019000183 2009-10-19 ARTICLES OF ORGANIZATION 2009-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5519948403 2021-02-08 0202 PPS 197 Fawn Rd, Saugerties, NY, 12477-4017
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478072
Loan Approval Amount (current) 478072
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-4017
Project Congressional District NY-19
Number of Employees 24
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 481390.62
Forgiveness Paid Date 2021-10-25
1886767209 2020-04-15 0202 PPP 2-14 50th Ave 904E, LIC, NY, 11101
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 461880
Loan Approval Amount (current) 461880
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 LIC, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 466896.79
Forgiveness Paid Date 2021-05-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State