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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-20 |
Name of individual signing | NICK RICE |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
FRANZ R. FAIRWEATHER | DOS Process Agent | 436 FOURTH AVENUE, BROOKLYN, NY, United States, 11215 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State