Search icon

WARREN TRICOMI DOWNTOWN LLC

Company Details

Name: WARREN TRICOMI DOWNTOWN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2011 (13 years ago)
Entity Number: 4174146
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 120 EAST 87TH STREET #R60, NEW YORK, NY, United States, 10128

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WARREN TRICOMI DOWNTOWN LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454008330 2024-07-25 WARREN TRICOMI DOWNTOWN LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
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 2024-07-25
Name of individual signing ROXANA PINTILIE
WARREN TRICOMI DOWNTOWN LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454008330 2023-07-24 WARREN TRICOMI DOWNTOWN LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
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 DOWNTOWN LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 454008330 2022-07-19 WARREN TRICOMI DOWNTOWN LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
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 DOWNTOWN LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454008330 2021-07-19 WARREN TRICOMI DOWNTOWN LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
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 DOWNTOWN LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454008330 2020-06-11 WARREN TRICOMI DOWNTOWN LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
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 DOWNTOWN LLC 401 K PROFIT SHARING PLAN TRUST 2018 454008330 2019-07-19 WARREN TRICOMI DOWNTOWN LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2122892069
Plan sponsor’s address 120 EAST 87TH STREET R60, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing ROXANA PINTILIE
WARREN TRICOMI DOWNTOWN LLC 401 K PROFIT SHARING PLAN TRUST 2017 454008330 2018-07-03 WARREN TRICOMI DOWNTOWN LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2122892069
Plan sponsor’s address 120 EAST 87TH STREET R60, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing ROXANA PINTILIE
WARREN TRICOMI DOWNTOWN LLC 401 K PROFIT SHARING PLAN TRUST 2016 454008330 2017-07-06 WARREN TRICOMI DOWNTOWN LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2122892069
Plan sponsor’s address 120 EAST 87TH STREET R60, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing ROXANA PINTILIE
WARREN TRICOMI DOWNTOWN LLC 401 K PROFIT SHARING PLAN TRUST 2015 454008330 2016-07-08 WARREN TRICOMI DOWNTOWN LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2122892069
Plan sponsor’s address 120 EAST 87TH STREET R60, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing ROXANA PINTILIE
WARREN TRICOMI DOWNTOWN LLC 401 K PROFIT SHARING PLAN TRUST 2014 454008330 2015-06-26 WARREN TRICOMI DOWNTOWN LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2122892069
Plan sponsor’s address 125 5TH AVE, 2ND FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing ROXANA PINTILIE

DOS Process Agent

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

Licenses

Number Type Date End date Address
21WA1581169 Appearance Enhancement Business License 2013-09-17 2025-09-17 125 5th Ave Fl 2, New York, NY, 10003-1030

History

Start date End date Type Value
2011-12-08 2013-12-10 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
211207001372 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191203061128 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171207006452 2017-12-07 BIENNIAL STATEMENT 2017-12-01
160225006088 2016-02-25 BIENNIAL STATEMENT 2015-12-01
131210006100 2013-12-10 BIENNIAL STATEMENT 2013-12-01
130322000130 2013-03-22 CERTIFICATE OF AMENDMENT 2013-03-22
111208000172 2011-12-08 ARTICLES OF ORGANIZATION 2011-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-08 No data 125 5TH AVE, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3061924 CL VIO INVOICED 2019-07-16 700 CL - Consumer Law Violation
3061925 OL VIO INVOICED 2019-07-16 250 OL - Other Violation
3038130 CL VIO CREDITED 2019-05-22 350 CL - Consumer Law Violation
3038131 OL VIO CREDITED 2019-05-22 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-08 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-05-08 Default Decision BUSINESS DOES NOT DISPLAY A PRICE LIST 1 No data 1 No data
2019-05-08 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1516438606 2021-03-13 0202 PPS 120 E 87th St Apt R6O, New York, NY, 10128-1195
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92090
Loan Approval Amount (current) 92090
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, 10128-1195
Project Congressional District NY-12
Number of Employees 24
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 92862.12
Forgiveness Paid Date 2022-01-19
2898767701 2020-05-01 0202 PPP 120 EAST 87TH STREET R6O, NEW YORK, NY, 10128
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92090
Loan Approval Amount (current) 92090
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 24
NAICS code -
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 93087.74
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State