Search icon

35TH STREET VENTURES LLC

Company Details

Name: 35TH STREET VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2012 (13 years ago)
Entity Number: 4187104
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 71 W 35TH STREET, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JCZSFY8LGY43 2022-03-13 71 W 35TH STREET, NEW YORK, NY, 10001, 2112, USA 71 W 35TH STREET, PH, NEW YORK, NY, 10001, 2112, USA

Business Information

Doing Business As MONARCH ROOFTOP
URL www.monarchrooftop.com
Division Name 35TH STREET VENTURES LLC
Division Number 35TH STREE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-24
Initial Registration Date 2021-02-19
Entity Start Date 2012-01-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KSENIA KULYNYCH
Role MANAGER
Address 71 W 35TH STREET, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name RICHARD K ADDISON
Role MEMBER
Address 71 W 35TH STREET, NEW YORK, NY, 10001, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
35TH STREET VENTURES, LLC 401K PROFIT SHARING PLAN 2023 454307866 2024-08-14 35TH STREET VENTURES, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722410
Sponsor’s telephone number 2126655202
Plan sponsor’s address 71 WEST 35TH STREET, NEW YORK, NY, 100012112

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing KSENIA KULYNYCH
Role Employer/plan sponsor
Date 2024-08-14
Name of individual signing KSENIA KULYNYCH
35TH STREET VENTURES, LLC 401K PROFIT SHARING PLAN 2022 454307866 2023-09-06 35TH STREET VENTURES, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722410
Sponsor’s telephone number 2126655202
Plan sponsor’s address 71 WEST 35TH STREET, NEW YORK, NY, 100012112

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing KSENIA KULYNYCH
Role Employer/plan sponsor
Date 2023-09-06
Name of individual signing KSENIA KULYNYCH
35TH STREET VENTURES, LLC 401K PROFIT SHARING PLAN 2021 454307866 2022-08-31 35TH STREET VENTURES, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722410
Sponsor’s telephone number 2126655202
Plan sponsor’s address 71 WEST 35TH STREET, NEW YORK, NY, 100012112

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing KSENIA KULYNYCH
Role Employer/plan sponsor
Date 2022-08-29
Name of individual signing KSENIA KULYNYCH
35TH STREET VENTURES, LLC 401K PROFIT SHARING PLAN 2020 454307866 2021-09-30 35TH STREET VENTURES, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722410
Sponsor’s telephone number 2126655202
Plan sponsor’s address 71 WEST 35TH STREET, NEW YORK, NY, 100012112
35TH STREET VENTURES, LLC 401K PROFIT SHARING PLAN 2019 454307866 2020-10-04 35TH STREET VENTURES, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722410
Sponsor’s telephone number 2126655202
Plan sponsor’s address 71 WEST 35TH STREET, NEW YORK, NY, 100012112
35TH STREET VENTURES, LLC 401K PROFIT SHARING PLAN 2018 454307866 2019-10-03 35TH STREET VENTURES, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722410
Sponsor’s telephone number 2126655202
Plan sponsor’s address 71 WEST 35TH STREET, NEW YORK, NY, 100012112
35TH STREET VENTURES, LLC 401K PROFIT SHARING PLAN 2017 454307866 2018-10-11 35TH STREET VENTURES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722410
Sponsor’s telephone number 2126655202
Plan sponsor’s address 71 WEST 35TH STREET, NEW YORK, NY, 100012112

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 71 W 35TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138383 Alcohol sale 2023-08-02 2023-08-02 2025-07-31 960 6TH AVE, NEW YORK, New York, 10001 Restaurant
0423-23-139170 Alcohol sale 2023-08-02 2023-08-02 2025-07-31 960 6TH AVE, NEW YORK, New York, 10001 Additional Bar

History

Start date End date Type Value
2012-01-11 2020-09-01 Address 245 EAST 35TH STREET #6G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901000557 2020-09-01 CERTIFICATE OF CHANGE 2020-09-01
130213001024 2013-02-13 CERTIFICATE OF PUBLICATION 2013-02-13
120111000237 2012-01-11 ARTICLES OF ORGANIZATION 2012-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8560158310 2021-01-29 0202 PPS W 35th St # 71, New York, NY, 10001-2514
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 879809
Loan Approval Amount (current) 879809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10001-2514
Project Congressional District NY-12
Number of Employees 62
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 886847.47
Forgiveness Paid Date 2021-12-22
7125457202 2020-04-28 0202 PPP 71 W 35th Street, New York, NY, 10001
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 544100
Loan Approval Amount (current) 544100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10001-0001
Project Congressional District NY-12
Number of Employees 62
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42247.15
Forgiveness Paid Date 2021-09-15

Date of last update: 19 Feb 2025

Sources: New York Secretary of State