Search icon

ACOSTA & RAIDER, LLC

Company Details

Name: ACOSTA & RAIDER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040346
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 888 ROUTE SIX, MAHOPAC, NY, United States, 10541

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACOSTA & RAIDER LLC 401(K) PLAN 2023 274560093 2024-05-27 ACOSTA & RAIDER LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 8456283700
Plan sponsor’s address 888 ROUTE 6, MAHOPAC, NY, 10541

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096

Signature of

Role Plan administrator
Date 2024-05-27
Name of individual signing VU TRAN
ACOSTA & RAIDER LLC 401(K) PLAN 2022 274560093 2023-05-05 ACOSTA & RAIDER LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 8456283700
Plan sponsor’s address 888 ROUTE 6, MAHOPAC, NY, 10541

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH ROAD, BUILDING 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing VU TRAN
ACOSTA & RAIDER LLC 401(K) PLAN 2021 274560093 2022-05-06 ACOSTA & RAIDER LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 8456283700
Plan sponsor’s address 888 ROUTE 6, MAHOPAC, NY, 10541

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH ROAD, BUILDING 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing VU TRAN
ACOSTA & RAIDER LLC 401(K) PLAN 2020 274560093 2021-07-28 ACOSTA & RAIDER LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 8456283700
Plan sponsor’s address 888 ROUTE 6, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing MARK RAIDER
ACOSTA & RAIDER LLC 401(K) PLAN 2019 274560093 2020-07-08 ACOSTA & RAIDER LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 8456283700
Plan sponsor’s address 888 ROUTE 6, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing MARK RAIDER
ACOSTA & RAIDER LLC 401(K) PLAN 2018 274560093 2019-07-30 ACOSTA & RAIDER LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 8456283700
Plan sponsor’s address 888 ROUTE 6, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing MARK RAIDER
ACOSTA & RAIDER LLC 401(K) PLAN 2017 274560093 2018-05-07 ACOSTA & RAIDER LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 8456283700
Plan sponsor’s address 888 ROUTE 6, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing MARK RAIDER
ACOSTA & RAIDER LLC 401(K) PLAN 2016 274560093 2017-06-06 ACOSTA & RAIDER LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 8456283700
Plan sponsor’s address 888 ROUTE 6, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing MARK RAIDER
ACOSTA & RAIDER LLC 401(K) PLAN 2015 274560093 2016-09-15 ACOSTA & RAIDER LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 8456283700
Plan sponsor’s address 888 ROUTE 6, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing MARK RAIDER
ACOSTA & RAIDER LLC 401(K) 2015 274560093 2016-08-22 ACOSTA & RAIDER LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 621210
Sponsor’s telephone number 6175048712
Plan sponsor’s address 888 RT. 6, MAHOPAC, NY, 10541

Signature of

Role Plan administrator
Date 2016-08-22
Name of individual signing MARK RAIDER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 888 ROUTE SIX, MAHOPAC, NY, United States, 10541

Filings

Filing Number Date Filed Type Effective Date
170208006440 2017-02-08 BIENNIAL STATEMENT 2017-01-01
150120006416 2015-01-20 BIENNIAL STATEMENT 2015-01-01
110729000163 2011-07-29 CERTIFICATE OF PUBLICATION 2011-07-29
110110000462 2011-01-10 ARTICLES OF ORGANIZATION 2011-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5894718308 2021-01-26 0202 PPS 888 Route 6, Mahopac, NY, 10541-6201
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104005
Loan Approval Amount (current) 104005
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 Mahopac, PUTNAM, NY, 10541-6201
Project Congressional District NY-17
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104752.45
Forgiveness Paid Date 2021-10-20

Date of last update: 09 Mar 2025

Sources: New York Secretary of State