Search icon

SELECT FAMILY OFFICE LLC

Company Details

Name: SELECT FAMILY OFFICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4057022
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 880THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SELECT FAMILY OFFICE LLC RETIREMENT TRUST 2023 275343362 2024-07-31 SELECT FAMILY OFFICE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 541600
Sponsor’s telephone number 9178606527
Plan sponsor’s address 757 3RD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing PLAN SPONSOR
SELECT FAMILY OFFICE LLC RETIREMENT TRUST 2022 275343362 2023-07-28 SELECT FAMILY OFFICE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 541600
Sponsor’s telephone number 9178606527
Plan sponsor’s address 757 3RD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing PLAN SPONSOR

DOS Process Agent

Name Role Address
SELECT FAMILY OFFICE LLC DOS Process Agent 880THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2013-02-25 2025-02-02 Address 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-02-17 2013-02-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000580 2025-02-02 BIENNIAL STATEMENT 2025-02-02
231128017110 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
230206000227 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210202060527 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190212060176 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170203006076 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150218006077 2015-02-18 BIENNIAL STATEMENT 2015-02-01
130225006136 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110217000957 2011-02-17 ARTICLES OF ORGANIZATION 2011-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4892587301 2020-04-30 0202 PPP 757 3rd Ave # 20ACE, New York, NY, 10017-2013
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
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, 10017-2013
Project Congressional District NY-12
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 40550.63
Forgiveness Paid Date 2020-12-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State