Search icon

WARREN TRICOMI MADISON AVENUE LLC

Company Details

Name: WARREN TRICOMI MADISON AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2010 (15 years ago)
Entity Number: 3979973
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 120 EAST 87TH ST, #R60, NEW YORK, NY, United States, 10128

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WARREN TRICOMI MADISON AVENUE 401(K) PROFIT SHARING PLAN & TRUST 2023 273206214 2025-02-19 WARREN TRICOMI MADISON AVENUE 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128285135
Plan sponsor’s address 120 E 87TH ST APT R14H, NEW YORK, NY, 101284114

Signature of

Role Plan administrator
Date 2025-02-19
Name of individual signing ROXANA PINTILIE
Valid signature Filed with authorized/valid electronic signature
WARREN TRICOMI MADISON AVENUE 401(K) PROFIT SHARING PLAN & TRUST 2022 273206214 2023-07-24 WARREN TRICOMI MADISON AVENUE 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128285135
Plan sponsor’s address 120 EAST 87TH STREET SUITE R14H, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing ROXANA PINTILIE
WARREN TRICOMI MADISON AVENUE 401(K) PROFIT SHARING PLAN & TRUST 2021 273206214 2022-07-19 WARREN TRICOMI MADISON AVENUE 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128285135
Plan sponsor’s address 120 EAST 87TH STREET SUITE R14H, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing ROXANA PINTILIE
WARREN TRICOMI MADISON AVENUE 401(K) PROFIT SHARING PLAN & TRUST 2020 273206214 2021-07-19 WARREN TRICOMI MADISON AVENUE 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128285135
Plan sponsor’s address 120 EAST 87TH STREET SUITE R14H, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing ROXANA PINTILIE
WARREN TRICOMI MADISON AVENUE 401(K) PROFIT SHARING PLAN & TRUST 2019 273206214 2020-06-11 WARREN TRICOMI MADISON AVENUE 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812112
Sponsor’s telephone number 2128285135
Plan sponsor’s address 120 EAST 87TH STREET SUITE R14H, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing ROXANA PINTILIE
WARREN TRICOMI MADISON AVENUE 401 K PROFIT SHARING PLAN TRUST 2018 273206214 2019-07-22 WARREN TRICOMI MADISON AVENUE 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2128285135
Plan sponsor’s address 120 E 87TH ST NUM R60, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing ROXANA PINTILIE
WARREN TRICOMI MADISON AVENUE 401 K PROFIT SHARING PLAN TRUST 2017 273206214 2018-07-03 WARREN TRICOMI MADISON AVENUE 77
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2128285135
Plan sponsor’s address 120 E 87TH ST NUM R60, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing ROXANA PINTILIE
WARREN TRICOMI MADISON AVENUE 401 K PROFIT SHARING PLAN TRUST 2017 273206214 2019-10-30 WARREN TRICOMI MADISON AVENUE 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2128285135
Plan sponsor’s address 120 E 87TH ST NUM R60, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2019-10-30
Name of individual signing ROXANA PINTILIE
WARREN TRICOMI MADISON AVENUE 401 K PROFIT SHARING PLAN TRUST 2016 273206214 2017-07-06 WARREN TRICOMI MADISON AVENUE 73
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2128285135
Plan sponsor’s address 120 E 87TH ST NUM R60, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing ROXANA PINTILIE
WARREN TRICOMI MADISON AVENUE 401 K PROFIT SHARING PLAN TRUST 2016 273206214 2019-10-30 WARREN TRICOMI MADISON AVENUE 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812112
Sponsor’s telephone number 2128285135
Plan sponsor’s address 120 E 87TH ST NUM R60, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2019-10-30
Name of individual signing ROXANA PINTILIE

DOS Process Agent

Name Role Address
WARREN TRICOMI MADISON AVENUE LLC DOS Process Agent 120 EAST 87TH ST, #R60, NEW YORK, NY, United States, 10128

Licenses

Number Type Date End date Address
21WA1376883 Appearance Enhancement Business License 2010-12-02 2024-12-02 1117 Madison Ave, New York, NY, 10028-0405

History

Start date End date Type Value
2012-08-24 2024-09-24 Address 120 EAST 87TH ST, #R60, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2010-08-02 2012-08-24 Address 120 EAST 87TH STREET #R60, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924004214 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220801002759 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200804060890 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180809006310 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160801007131 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140812006567 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120824002426 2012-08-24 BIENNIAL STATEMENT 2012-08-01
101110000056 2010-11-10 CERTIFICATE OF PUBLICATION 2010-11-10
100802000643 2010-08-02 ARTICLES OF ORGANIZATION 2010-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2759007707 2020-05-01 0202 PPP 120 EAST 87TH STREET APT R60, NEW YORK, NY, 10128
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207550
Loan Approval Amount (current) 207550
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, 10128-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 209821.29
Forgiveness Paid Date 2021-06-08
6168308608 2021-03-20 0202 PPS 120 E 87th St Ste R60, New York, NY, 10128-1116
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207550
Loan Approval Amount (current) 207550
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, 10128-1116
Project Congressional District NY-12
Number of Employees 34
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 209295.84
Forgiveness Paid Date 2022-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State