Search icon

AMERICORD REGISTRY LLC

Company Details

Name: AMERICORD REGISTRY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2010 (14 years ago)
Entity Number: 4018291
ZIP code: 08873
County: New York
Place of Formation: Delaware
Address: 68 Veronica Ave., Unit 10, Somerset, NJ, United States, 08873

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICORD REGISTRY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 364632387 2023-07-14 AMERICORD REGISTRY LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621900
Sponsor’s telephone number 8665036005
Plan sponsor’s address 225 BROADWAY, SUITE 1903, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing KENDAL SCHMIDT
AMERICORD REGISTRY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 364632387 2023-07-13 AMERICORD REGISTRY LLC 39
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621900
Sponsor’s telephone number 8665036005
Plan sponsor’s address 225 BROADWAY, SUITE 1903, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing KENDAL SCHMIDT
AMERICORD REGISTRY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 364632387 2022-07-27 AMERICORD REGISTRY 22
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621900
Sponsor’s telephone number 8665036005
Plan sponsor’s address 225 BROADWAY, SUITE 1903, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing MARTIN SMITHMYER
AMERICORD REGISTRY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 364632387 2022-08-19 AMERICORD REGISTRY 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621900
Sponsor’s telephone number 8665036005
Plan sponsor’s address 225 BROADWAY, SUITE 1903, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing MARTIN SMITHMYER
AMERICORD REGISTRY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 364632387 2021-10-12 AMERICORD REGISTRY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621900
Sponsor’s telephone number 8665036005
Plan sponsor’s address 225 BROADWAY, # 1903, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MARTIN SMITHMYER
AMERICORD REGISTRY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 364632387 2020-07-21 AMERICORD REGISTRY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621900
Sponsor’s telephone number 8665036005
Plan sponsor’s address 225 BROADWAY, #1903, NEW YORK, NY, 10007
AMERICORD REGISTRY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 364632387 2019-10-02 AMERICORD REGISTRY LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621900
Sponsor’s telephone number 8665036005
Plan sponsor’s address 139 FULTON STREET, SUITE 707, NEW YORK, NY, 10038
AMERICORD REGISTRY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2017 364632387 2018-10-12 AMERICORD REGISTRY LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621900
Sponsor’s telephone number 8665036005
Plan sponsor’s address 139 FULTON STREET, SUITE 707, NEW YORK, NY, 10038
AMERICORD REGISTRY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2016 364632387 2017-10-04 AMERICORD REGISTRY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621900
Sponsor’s telephone number 8665036005
Plan sponsor’s address 139 FULTON STREET, SUITE # 707, NEW YORK, NY, 10038
AMERICORD REGISTRY LLC 401 K PROFIT SHARING PLAN TRUST 2015 364632387 2016-10-04 AMERICORD REGISTRY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621900
Sponsor’s telephone number 8665036005
Plan sponsor’s address 139 FULTON STREET, SUITE # 707, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
AMERICORD REGISTRY LLC DOS Process Agent 68 Veronica Ave., Unit 10, Somerset, NJ, United States, 08873

History

Start date End date Type Value
2023-08-29 2024-11-01 Address 225 Broadway Suite 1903, New York, NY, 10007, USA (Type of address: Service of Process)
2012-12-21 2023-08-29 Address 40 WALL STREET 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-11-12 2012-12-21 Address 244 MADISON AVENUE, STE 2770, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037653 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230829004092 2023-08-29 BIENNIAL STATEMENT 2022-11-01
121221006397 2012-12-21 BIENNIAL STATEMENT 2012-11-01
101112000175 2010-11-12 APPLICATION OF AUTHORITY 2010-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9977437108 2020-04-15 0202 PPP 225 Broadway, Suite#1903, New York, NY, 10007
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435800
Loan Approval Amount (current) 435800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10007-0001
Project Congressional District NY-10
Number of Employees 27
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 437916.3
Forgiveness Paid Date 2021-02-16
2901418503 2021-02-22 0202 PPS 225 Broadway Ste 1903, New York, NY, 10007-3745
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423400
Loan Approval Amount (current) 423400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10007-3745
Project Congressional District NY-10
Number of Employees 31
NAICS code 621991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 425464.8
Forgiveness Paid Date 2021-08-27

Date of last update: 09 Mar 2025

Sources: New York Secretary of State