Search icon

FENSTER MANAGEMENT CORP.

Company Details

Name: FENSTER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2012 (13 years ago)
Entity Number: 4192757
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 551 madison avenue, suite 1201, NEW YORK, NY, United States, 10022
Principal Address: 30 EAST 60TH ST, STE 302, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FENSTER MANAGEMENT CORP 2023 463035323 2024-07-23 FENSTER MANAGEMENT CORP 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 621399
Sponsor’s telephone number 2127379000
Plan sponsor’s address 551 MADISON AVE, SUITE 1201, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing TARA EVANS
FENSTER MANAGEMENT CASH BALANCE PLAN 2022 463035323 2023-09-05 FENSTER MANAGEMENT CORP. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2127379000
Plan sponsor’s address 30 EAST 60TH STREET, SUITE 302, NEW YORK, NY, 10022
FENSTER MANAGEMENT CORP 2022 463035323 2023-06-23 FENSTER MANAGEMENT CORP 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 621399
Sponsor’s telephone number 2127379000
Plan sponsor’s address 551 MADISON AVE, SUITE 1201, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing TARA EVANS
FENSTER MANAGEMENT CORP 2021 463035323 2022-07-21 FENSTER MANAGEMENT CORP 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 621399
Sponsor’s telephone number 2127379000
Plan sponsor’s address 551 MADISON AVE, SUITE 1201, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing TARA EVANS
FENSTER MANAGEMENT CASH BALANCE PLAN 2021 463035323 2022-10-13 FENSTER MANAGEMENT CORP. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2127379000
Plan sponsor’s address 30 EAST 60TH STREET, SUITE 302, NEW YORK, NY, 10022
FENSTER MANAGEMENT CASH BALANCE PLAN 2020 463035323 2021-09-30 FENSTER MANAGEMENT CORP. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2127379000
Plan sponsor’s address 30 EAST 60TH STREET, SUITE 302, NEW YORK, NY, 10022
FENSTER MANAGEMENT CORP 2020 463035323 2021-08-23 FENSTER MANAGEMENT CORP 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 621399
Sponsor’s telephone number 2127379000
Plan sponsor’s address 30 EAST 60TH ST, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing JEANETTE ARIZMENDI
FENSTER MANAGEMENT CASH BALANCE PLAN 2019 463035323 2020-10-02 FENSTER MANAGEMENT CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2127379000
Plan sponsor’s address 30 EAST 60TH STREET, SUITE 302, NEW YORK, NY, 10022
FENSTER MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 463035323 2020-06-05 FENSTER MANAGEMENT CORP 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 812990
Sponsor’s telephone number 2127379000
Plan sponsor’s address 30 EAST 60TH STREET, SUITE 302, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing JEANETTE ARIZMENDI
FENSTER MANAGEMENT CASH BALANCE PLAN 2019 463035323 2020-09-25 FENSTER MANAGEMENT CORP. 9
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2127379000
Plan sponsor’s address 30 EAST 60TH STREET, SUITE 302, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
DANIEL FENSTER Chief Executive Officer 30 EAST 60TH ST, STE 302, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 madison avenue, suite 1201, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-10-19 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-10 2021-10-19 Address 30 EAST 60TH ST, STE 302, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-07-10 2021-10-19 Address 30 EAST 60TH ST, STE 302, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-01-24 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-24 2014-07-10 Address 30 EAST 60TH ST STE 302, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211019000119 2021-10-19 CERTIFICATE OF CHANGE BY ENTITY 2021-10-19
140710002127 2014-07-10 BIENNIAL STATEMENT 2014-01-01
120124000996 2012-01-24 CERTIFICATE OF INCORPORATION 2012-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5686007709 2020-05-01 0202 PPP 30 E 60TH ST RM 302, NEW YORK, NY, 10022-7102
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537076
Loan Approval Amount (current) 261820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-7102
Project Congressional District NY-12
Number of Employees 14
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265306.15
Forgiveness Paid Date 2021-09-10
4113578405 2021-02-06 0202 PPS 30 E 60th St Rm 302, New York, NY, 10022-7102
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261820
Loan Approval Amount (current) 261820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-7102
Project Congressional District NY-12
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265607.42
Forgiveness Paid Date 2022-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State