Search icon

60 UP, LLC

Company Details

Name: 60 UP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043199
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VWHRSKK6YG27 2022-03-17 60 UNIVERSITY PLACE, NEW YORK, NY, 10003, 4504, USA 60 UNIVERSITY PLACE, NEW YORK, NY, 10003, 4504, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-17
Entity Start Date 2011-01-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LUIGI CAROGGIO
Address 92 LAIGHT STREET, APT 10D, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name LUIGI CAROGGIO
Address 92 LAIGHT STREET, APT 10D, NEW YORK, NY, 10013, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
60 UP LLC 401(K) PROFIT SHARING PLAN AND TRUST 2016 274650226 2017-07-03 60 UP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2127319705
Plan sponsor’s address 60 UNIVERSITY PL, NEW YORK, NY, 100034504

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing FILIPPO SACCANI
Role Employer/plan sponsor
Date 2017-07-03
Name of individual signing FILIPPO SACCANI
60 UP LLC, 401(K) PROFIT SHARING PLAN & TRUST 2015 274650226 2016-07-26 60 UP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2127319705
Plan sponsor’s address 60 UNIVERSITY PLACE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing FILIPPO SACCANI
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing FILIPPO SACCANI
60 UP LLC 401 K PROFIT SHARING PLAN TRUST 2014 274650226 2015-07-31 60 UP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2127319705
Plan sponsor’s address 60 UNIVERSITY PLACE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing FILIPPO SACCANI

DOS Process Agent

Name Role Address
C/O THE ROTH LAW FIRM DOS Process Agent 295 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-01-18 2014-08-21 Address 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220817001947 2022-08-17 BIENNIAL STATEMENT 2021-01-01
140821000573 2014-08-21 CERTIFICATE OF CHANGE 2014-08-21
130107007235 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110824000600 2011-08-24 CERTIFICATE OF PUBLICATION 2011-08-24
110118000116 2011-01-18 ARTICLES OF ORGANIZATION 2011-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-22 No data 60 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-17 No data 60 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-29 No data 60 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2581522 CL VIO CREDITED 2017-03-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6156738306 2021-01-26 0202 PPS 60 University Pl, New York, NY, 10003-4504
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83751
Loan Approval Amount (current) 83751
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10003-4504
Project Congressional District NY-10
Number of Employees 14
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84051.11
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State