Search icon

RAAD, LLC

Company Details

Name: RAAD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2012 (13 years ago)
Entity Number: 4214008
ZIP code: 10002
County: New York
Place of Formation: Tennessee
Address: 155 CHRYSTIE STREET, GROUND FLOOR, NEW YORK, NY, United States, 10002

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAAD LLC RETIREMENT TRUST 2023 510505227 2024-07-18 RAAD LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6462340876
Plan sponsor’s address 5 WHITE STREET, 4B, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing PLAN SPONSOR
RAAD LLC RETIREMENT TRUST 2022 510505227 2023-07-25 RAAD LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6462340876
Plan sponsor’s address 5 WHITE STREET, 4B, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing PLAN SPONSOR
RAAD LLC RETIREMENT TRUST 2021 510505227 2022-07-22 RAAD LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6462340876
Plan sponsor’s address 5 WHITE STREET, 4B, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing PLAN SPONSOR

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 155 CHRYSTIE STREET, GROUND FLOOR, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
120518000979 2012-05-18 CERTIFICATE OF PUBLICATION 2012-05-18
120308000879 2012-03-08 APPLICATION OF AUTHORITY 2012-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9630978310 2021-01-31 0202 PPS 5 White St Apt 4B, New York, NY, 10013-2471
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) 144830
Loan Approval Amount (current) 144830
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, 10013-2471
Project Congressional District NY-10
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146075.86
Forgiveness Paid Date 2021-12-16
1318337701 2020-05-01 0202 PPP 5 White St Suite 4B, NEW YORK, NY, 10013
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139530
Loan Approval Amount (current) 139530
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, 10013-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141148.08
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State