Search icon

PROTOUCH SOLUTIONS, LLC

Company Details

Name: PROTOUCH SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2010 (15 years ago)
Entity Number: 3973988
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 142 WEST END AVENUE, SUITE 4N, NEW YORK, NY, United States, 10023

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROTOUCH SOLUTIONS 401(K) PROFIT SHARING PLAN 2023 273165284 2024-10-04 PROTOUCH SOLUTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 2127876247
Plan sponsor’s address 318 WEST 53RD STREET, SUITE 207, NEW YORK, NY, 10019

Agent

Name Role Address
BRADLEY IGEL Agent 250 WEST 90TH STREET, SUITE 4J, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
PROTOUCH SOLUTIONS, LLC DOS Process Agent 142 WEST END AVENUE, SUITE 4N, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2010-07-19 2017-05-23 Address 250 WEST 90TH STREET, SUITE 4J, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170523006208 2017-05-23 BIENNIAL STATEMENT 2016-07-01
120801006007 2012-08-01 BIENNIAL STATEMENT 2012-07-01
110216000982 2011-02-16 CERTIFICATE OF PUBLICATION 2011-02-16
100719000040 2010-07-19 ARTICLES OF ORGANIZATION 2010-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2943907706 2020-05-01 0202 PPP 142 W END AVE APT 4N, NEW YORK, NY, 10023
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55830
Loan Approval Amount (current) 55830
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, 10023-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56561.03
Forgiveness Paid Date 2021-08-26
9545068303 2021-01-31 0202 PPS 142 W End Ave Apt 4N, New York, NY, 10023-6104
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62775
Loan Approval Amount (current) 62775
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, 10023-6104
Project Congressional District NY-12
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63552.54
Forgiveness Paid Date 2022-05-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State