Search icon

TEXPORT FABRICS MANAGEMENT, LLC

Company Details

Name: TEXPORT FABRICS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2010 (15 years ago)
Entity Number: 3962205
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTM: CHARLES H. BALLER, 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-226-6066

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEXPORT FABRIC CORP. PENSION PLAN 2023 272977581 2024-10-10 TEXPORT FABRICS MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2128260080
Plan sponsor’s address 870 UNITED NATIONS PLAZA, SUITE 31A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing JEFFREY WEINSTEIN
Valid signature Filed with authorized/valid electronic signature
TEXPORT FABRIC CORP RETIREMENT PLAN 2023 272977581 2024-09-16 TEXPORT FABRICS MANAGEMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2128260080
Plan sponsor’s address 870 UNITED NATIONS PLAZA, SUITE 31A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing JEFFREY WEINSTEIN
Valid signature Filed with authorized/valid electronic signature
TEXPORT FABRIC CORP. PENSION PLAN 2022 272977581 2023-05-31 TEXPORT FABRICS MANAGEMENT, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2128260080
Plan sponsor’s address 870 UNITED NATIONS PLAZA, SUITE 31A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing JEFFREY WEINSTEIN
TEXPORT FABRIC CORP RETIREMENT PLAN 2022 272977581 2023-05-31 TEXPORT FABRICS MANAGEMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2128260080
Plan sponsor’s address 870 UNITED NATIONS PLAZA, SUITE 31A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing JEFFREY WEINSTEIN
TEXPORT FABRIC CORP RETIREMENT PLAN 2021 272977581 2022-09-22 TEXPORT FABRICS MANAGEMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2128260080
Plan sponsor’s address 870 UNITED NATIONS PLAZA, SUITE 31A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing JEFFREY WEINSTEIN
TEXPORT FABRIC CORP. PENSION PLAN 2021 272977581 2022-09-22 TEXPORT FABRICS MANAGEMENT, LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2128260080
Plan sponsor’s address 870 UNITED NATIONS PLAZA, SUITE 31A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing JEFFREY WEINSTEIN
TEXPORT FABRIC CORP RETIREMENT PLAN 2020 272977581 2021-09-15 TEXPORT FABRICS MANAGEMENT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2128260080
Plan sponsor’s address 870 UNITED NATIONS PLAZA, SUITE 31A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing JEFFREY WEINSTEIN
TEXPORT FABRIC CORP. PENSION PLAN 2020 272977581 2021-10-05 TEXPORT FABRICS MANAGEMENT, LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2128260080
Plan sponsor’s address 870 UNITED NATIONS PLAZA, SUITE 31A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing JEFFREY WEINSTEIN
TEXPORT FABRIC CORP RETIREMENT PLAN 2019 272977581 2020-09-30 TEXPORT FABRICS MANAGEMENT, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2128260080
Plan sponsor’s address 870 UNITED NATIONS PLAZA, SUITE 31A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing JEFFREY WEINSTEIN
TEXPORT FABRIC CORP. PENSION PLAN 2019 272977581 2020-09-30 TEXPORT FABRICS MANAGEMENT, LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2128260080
Plan sponsor’s address 870 UNITED NATIONS PLAZA, SUITE 31A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing JEFFREY WEINSTEIN

DOS Process Agent

Name Role Address
C/O WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP DOS Process Agent ATTM: CHARLES H. BALLER, 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1450568-DCA Active Business 2012-11-20 2025-02-28

History

Start date End date Type Value
2023-02-28 2024-11-18 Address ATTM: CHARLES H. BALLER, 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-06-16 2023-02-28 Address ATTM: CHARLES H. BALLER, 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118002605 2024-11-18 BIENNIAL STATEMENT 2024-11-18
230228003278 2023-02-28 BIENNIAL STATEMENT 2022-06-01
220426003567 2022-04-26 BIENNIAL STATEMENT 2020-06-01
140625006318 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120605006503 2012-06-05 BIENNIAL STATEMENT 2012-06-01
110125000606 2011-01-25 CERTIFICATE OF PUBLICATION 2011-01-25
100616000156 2010-06-16 ARTICLES OF ORGANIZATION 2010-06-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563921 TRUSTFUNDHIC INVOICED 2022-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3563922 RENEWAL INVOICED 2022-12-08 100 Home Improvement Contractor License Renewal Fee
3259864 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3259863 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918345 RENEWAL INVOICED 2018-10-27 100 Home Improvement Contractor License Renewal Fee
2918344 TRUSTFUNDHIC INVOICED 2018-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503608 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503609 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
1909142 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1909143 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4465487301 2020-04-29 0202 PPP 495 Broadway, 7th Floor, NEW YORK, NY, 10012-4457
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170175
Loan Approval Amount (current) 170175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 70026
Servicing Lender Name SouthTrust Bank, National Association
Servicing Lender Address 601 Guadalupe St, GEORGE WEST, TX, 78022
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, 10012-4457
Project Congressional District NY-10
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 70026
Originating Lender Name SouthTrust Bank, National Association
Originating Lender Address GEORGE WEST, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171741.54
Forgiveness Paid Date 2021-04-12
6050868704 2021-04-03 0202 PPS 495 Broadway Fl 7, New York, NY, 10012-4457
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170100
Loan Approval Amount (current) 170100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10012-4457
Project Congressional District NY-10
Number of Employees 9
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172259.32
Forgiveness Paid Date 2022-07-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State