Search icon

REJUVENATION NYC LLC

Company Details

Name: REJUVENATION NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2012 (13 years ago)
Entity Number: 4227769
ZIP code: 10019
County: New York
Place of Formation: New York
Address: DR. PHILIP O. ROUX-LOUGH, 333 W. 52ND STREET, SUITE 808, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REJUVENATION NYC LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 455043428 2022-11-28 REJUVENATION NYC LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5167291374
Plan sponsor’s address 333 WEST 52ND ST. SUITE 808, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-11-28
Name of individual signing MARC SHANKER
REJUVENATION NYC LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 455043428 2020-07-02 REJUVENATION NYC LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9177053259
Plan sponsor’s address 333 WEST 52ND ST. SUITE 808, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing MARC SHANKER
REJUVENATION NYC LLC 401 K PROFIT SHARING PLAN TRUST 2018 455043428 2019-07-29 REJUVENATION NYC LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9085471934
Plan sponsor’s address 333 WEST 52ND ST. SUITE 808, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing MARC SHANKER
REJUVENATION NYC LLC 401 K PROFIT SHARING PLAN TRUST 2017 455043428 2018-07-30 REJUVENATION NYC LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9177053259
Plan sponsor’s address 333 WEST 52ND ST. SUITE 808, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing A2310976
REJUVENATION NYC LLC 401 K PROFIT SHARING PLAN TRUST 2016 455043428 2017-07-25 REJUVENATION NYC LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9177053259
Plan sponsor’s address 333 WEST 52ND ST. SUITE 808, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing STEVEN KOES

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent DR. PHILIP O. ROUX-LOUGH, 333 W. 52ND STREET, SUITE 808, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-04-10 2023-04-18 Address DR. PHILIP O. ROUX-LOUGH, 333 W. 52ND STREET, SUITE 808, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-06-11 2018-04-10 Address STEVEN KOES, 333 W 52ND ST STE 1202, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-02-15 2014-06-11 Address 333 WEST 52ND STREET, SUITE 1202, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-04-06 2013-02-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-04-06 2013-02-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418001261 2023-04-18 BIENNIAL STATEMENT 2022-04-01
200225060086 2020-02-25 BIENNIAL STATEMENT 2018-04-01
180410000143 2018-04-10 CERTIFICATE OF AMENDMENT 2018-04-10
140611002246 2014-06-11 BIENNIAL STATEMENT 2014-04-01
130215000515 2013-02-15 CERTIFICATE OF CHANGE 2013-02-15
120827000141 2012-08-27 CERTIFICATE OF PUBLICATION 2012-08-27
120406000479 2012-04-06 ARTICLES OF ORGANIZATION 2012-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5373618405 2021-02-08 0202 PPS 333 W 52nd St, New York, NY, 10019-6238
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70508.33
Loan Approval Amount (current) 70508.33
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, 10019-6238
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
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 70821.7
Forgiveness Paid Date 2021-08-04
5106297709 2020-05-01 0202 PPP 333 W 52ND ST STE 808, NEW YORK, NY, 10019-6707
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
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, 10019-6707
Project Congressional District NY-12
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62397.44
Forgiveness Paid Date 2022-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State