Search icon

POTENTIAL UNLIMITED LLC

Company Details

Name: POTENTIAL UNLIMITED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2009 (15 years ago)
Entity Number: 3881059
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, United States, 10956

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAYANTHI RAGHUNATH 401(K) PROFIT SHARING PLAN 2014 271483419 2016-07-26 POTENTIAL UNLIMITED, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 8456231249
Plan sponsor’s address 1 CRYSTAL COURT, BARDONIA, NY, 10954
JAYANTHI RAGHUNATH 401(K) PROFIT SHARING PLAN 2014 271483419 2015-10-07 POTENTIAL UNLIMITED, LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 8456231249
Plan sponsor’s address 1 CRYSTAL COURT, BARDONIA, NY, 10954
JAYANTHI RAGHUNATH 401(K) PROFIT SHARING PLAN 2013 271483419 2014-09-10 POTENTIAL UNLIMITED, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 8456231249
Plan sponsor’s address 1 CRYSTAL COURT, BARDONIA, NY, 10954
JAYANTHI RAGHUNATH 401(K) PROFIT SHARING PLAN 2012 271483419 2013-06-25 POTENTIAL UNLIMITED, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 8456231249
Plan sponsor’s address 216 CONGERS ROAD, BUILDING #4, NEW CITY, NY, 10956

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing JAYANTHI RAGHUNATH
Role Employer/plan sponsor
Date 2013-06-25
Name of individual signing JAYANTHI RAGHUNATH
JAYANTHI RAGHUNATH 401(K) PROFIT SHARING PLAN 2011 271483419 2012-04-17 POTENTIAL UNLIMITED, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 8456231249
Plan sponsor’s address 216 CONGERS ROAD, BUILDING #4, NEW CITY, NY, 10956

Plan administrator’s name and address

Administrator’s EIN 271483419
Plan administrator’s name POTENTIAL UNLIMITED, LLC
Plan administrator’s address 216 CONGERS ROAD, BUILDING #4, NEW CITY, NY, 10956
Administrator’s telephone number 8456231249

Signature of

Role Plan administrator
Date 2012-04-17
Name of individual signing JAYANTHI RAGHUNATH
Role Employer/plan sponsor
Date 2012-04-17
Name of individual signing JAYANTHI RAGHUNATH

DOS Process Agent

Name Role Address
FENSTER & KURLAND LLP, ATTORNEYS AT LAW DOS Process Agent 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
120109002158 2012-01-09 BIENNIAL STATEMENT 2011-11-01
100601000653 2010-06-01 CERTIFICATE OF PUBLICATION 2010-06-01
091207000182 2009-12-07 CERTIFICATE OF AMENDMENT 2009-12-07
091120000126 2009-11-20 ARTICLES OF ORGANIZATION 2009-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012177306 2020-04-28 0202 PPP 170 S Main St, NEW CITY, NY, 10956
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32590
Loan Approval Amount (current) 32590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 24
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32930.19
Forgiveness Paid Date 2021-05-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State