Search icon

ALTAMAREA GROUP, LLC

Company Details

Name: ALTAMAREA GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888051
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 244 MADISON AVE P.O. BOX 3830, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTAMAREA GROUP HEALTH & WELFARE PLANS 2019 271612986 2021-04-15 ALTAMAREA GROUP 231
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-07-01
Business code 722511
Sponsor’s telephone number 3478540150
Plan sponsor’s mailing address 611 BROADWAY, 4TH FLOOR, SUITE 415, NEW YORK, NY, 10012
Plan sponsor’s address 611 BROADWAY, 4TH FLOOR, SUITE 415, NEW YORK, NY, 10012

Number of participants as of the end of the plan year

Active participants 49

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing UZMA AMANAT
Valid signature Filed with authorized/valid electronic signature
ALTAMAREA GROUP HEALTH & WELFARE PLANS 2018 271612986 2020-04-15 ALTAMAREA GROUP 245
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-07-01
Business code 722511
Sponsor’s telephone number 3478540150
Plan sponsor’s mailing address 611 BROADWAY, 4TH FLOOR, SUITE 415, NEW YORK, NY, 10012
Plan sponsor’s address 611 BROADWAY, 4TH FLOOR, SUITE 415, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing UZMA AMANAT
Valid signature Filed with authorized/valid electronic signature
ALTAMAREA GROUP HEALTH & WELFARE PLANS 2017 271612986 2019-04-11 ALTAMAREA GROUP 245
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-07-01
Business code 722511
Sponsor’s telephone number 3478540150
Plan sponsor’s mailing address 611 BROADWAY, 4TH FLOOR, SUITE 415, NEW YORK, NY, 10012
Plan sponsor’s address 611 BROADWAY, 4TH FLOOR, SUITE 415, NEW YORK, NY, 10012

Number of participants as of the end of the plan year

Active participants 238

Signature of

Role Plan administrator
Date 2019-04-11
Name of individual signing UZMA AMANAT
Valid signature Filed with authorized/valid electronic signature
ALTAMAREA GROUP HEALTH & WELFARE PLANS 2016 271612986 2018-04-16 ALTAMAREA GROUP 264
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-07-01
Business code 722511
Sponsor’s telephone number 3478540150
Plan sponsor’s mailing address 611 BROADWAY, 4TH FLOOR, SUITE 415, NEW YORK, NY, 10012
Plan sponsor’s address 611 BROADWAY, 4TH FLOOR, SUITE 415, NEW YORK, NY, 10012

Number of participants as of the end of the plan year

Active participants 245

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing UZMA AMANAT
Valid signature Filed with authorized/valid electronic signature
ALTAMAREA GROUP HEALTH & WELFARE PLANS 2015 271612986 2017-04-12 ALTAMAREA GROUP 294
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-07-01
Business code 722511
Sponsor’s telephone number 3478540150
Plan sponsor’s mailing address 611 BROADWAY, 4TH FLOOR, SUITE 415, NEW YORK, NY, 10012
Plan sponsor’s address 611 BROADWAY, 4TH FLOOR, SUITE 415, NEW YORK, NY, 10012

Number of participants as of the end of the plan year

Active participants 264

Signature of

Role Plan administrator
Date 2017-04-11
Name of individual signing UZMA AMANAT
Valid signature Filed with authorized/valid electronic signature
ALTAMAREA GROUP HEALTH & WELFARE PLANS 2014 271612986 2016-01-29 ALTAMAREA GROUP 193
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-07-01
Business code 722511
Sponsor’s telephone number 3478540150
Plan sponsor’s mailing address 611 BROADWAY, 4TH FLOOR, SUITE 415, NEW YORK, NY, 10012
Plan sponsor’s address 611 BROADWAY, 4TH FLOOR, SUITE 415, NEW YORK, NY, 10012

Number of participants as of the end of the plan year

Active participants 294

Signature of

Role Plan administrator
Date 2016-01-29
Name of individual signing UZMA AMANAT
Valid signature Filed with authorized/valid electronic signature
ALTAMAREA GROUP HEALTH & WELFARE PLANS 2013 271612986 2015-01-30 ALTAMAREA GROUP 141
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-07-01
Business code 722511
Sponsor’s telephone number 3478540150
Plan sponsor’s mailing address 611 BROADWAY, 4TH FLOOR, SUITE 415, NEW YORK, NY, 10012
Plan sponsor’s address 611 BROADWAY, 4TH FLOOR, SUITE 415, NEW YORK, NY, 10012

Number of participants as of the end of the plan year

Active participants 193

Signature of

Role Plan administrator
Date 2015-01-30
Name of individual signing UZMA AMANAT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-30
Name of individual signing UZMA AMANAT
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
BRIAN LAUCK DOS Process Agent ATTN: GENERAL COUNSEL, 244 MADISON AVE P.O. BOX 3830, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-10-13 2023-12-19 Address ATTN: GENERAL COUNSEL, 244 MADISON AVE P.O. BOX 3830, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-06-16 2023-10-13 Address ATTN" GENERAL COUNSEL, 244 MADISON AVE P.O. BOX 3830, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-28 2021-06-16 Address ATTN: GENERAL COUNSEL, 611 BROADWAY, SUITE 415, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-01-06 2015-05-28 Address 415 WEST BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-05-03 2012-01-06 Address 415 W. BROADWAY, FLOOR 5S, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-12-11 2010-05-03 Address THE POLICE BUILDING, 240 CENTRE STREET, APT 2F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219003304 2023-12-19 BIENNIAL STATEMENT 2023-12-19
231013003127 2023-10-13 BIENNIAL STATEMENT 2021-12-01
210616000261 2021-06-16 CERTIFICATE OF CHANGE 2021-06-16
191205060511 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171205006362 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151202006783 2015-12-02 BIENNIAL STATEMENT 2015-12-01
150528000073 2015-05-28 CERTIFICATE OF CHANGE 2015-05-28
131223006175 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120416000313 2012-04-16 CERTIFICATE OF PUBLICATION 2012-04-16
120106002640 2012-01-06 BIENNIAL STATEMENT 2011-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4936407002 2020-04-04 0202 PPP 611 Broadway Suite 415, NEW YORK, NY, 10012-0032
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8570000
Loan Approval Amount (current) 8400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10012-0032
Project Congressional District NY-10
Number of Employees 350
NAICS code 722310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8515266.67
Forgiveness Paid Date 2021-12-03
4133548306 2021-01-23 0202 PPS 244 Madison Ave # 3830, New York, NY, 10016-2817
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10016-2817
Project Congressional District NY-12
Number of Employees 165
NAICS code 722514
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2018301.37
Forgiveness Paid Date 2022-01-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State