Search icon

FRF TAX RELIEF LLC

Company Details

Name: FRF TAX RELIEF LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2012 (13 years ago)
Entity Number: 4188433
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 436 FOURTH AVENUE, BROOKLYN, NY, United States, 11215

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRF TAX RELIEF LLC 401K PLAN 2023 454320082 2024-07-20 FRF TAX RELIEF LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541213
Sponsor’s telephone number 7187688370
Plan sponsor’s address 436 4TH AVENUE, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing NICK RICE
FRF TAX RELIEF LLC 401K PLAN 2022 454320082 2023-09-13 FRF TAX RELIEF LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541213
Sponsor’s telephone number 7187688370
Plan sponsor’s address 436 4TH AVENUE, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
FRF TAX RELIEF LLC 401K PLAN 2021 454320082 2022-09-21 FRF TAX RELIEF LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541213
Sponsor’s telephone number 7187688370
Plan sponsor’s address 436 4TH AVENUE, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing SHIRLEY HORNER
FRF TAX RELIEF LLC 401K PLAN 2020 454320082 2021-10-08 FRF TAX RELIEF LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541213
Sponsor’s telephone number 7187688370
Plan sponsor’s address 436 4TH AVENUE, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing VANESSA URREGO

DOS Process Agent

Name Role Address
FRANZ R. FAIRWEATHER DOS Process Agent 436 FOURTH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-12-05 2024-01-02 Address 436 FOURTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2016-01-04 2023-12-05 Address 436 FOURTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-01-13 2016-01-04 Address 436 FOURTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004137 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231205004604 2023-12-05 BIENNIAL STATEMENT 2022-01-01
200122060130 2020-01-22 BIENNIAL STATEMENT 2020-01-01
180129006332 2018-01-29 BIENNIAL STATEMENT 2018-01-01
160104007618 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140204006015 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120411000189 2012-04-11 CERTIFICATE OF PUBLICATION 2012-04-11
120113000337 2012-01-13 ARTICLES OF ORGANIZATION 2012-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7592078604 2021-03-24 0202 PPS 436 4th Ave, Brooklyn, NY, 11215-8013
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18324.82
Loan Approval Amount (current) 18324.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-8013
Project Congressional District NY-10
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18468.41
Forgiveness Paid Date 2022-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State