Search icon

MAESTRO MANAGEMENT LLC

Company Details

Name: MAESTRO MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2012 (13 years ago)
Entity Number: 4281762
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 32 UNION SQ EAST, 4TH FLOOR SOUTH, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAESTRO MANAGEMENT , LLC 401(K) PROFIT SHARING PLAN 2017 900908509 2018-01-31 MAESTRO MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 6468625354
Plan sponsor’s address 32 UNION SQUARE EAST, 4TH FLOOR SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing JONATHAN BOND
MAESTRO MANAGEMENT , LLC 401(K) PROFIT SHARING PLAN 2016 900908509 2017-09-06 MAESTRO MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 6468625354
Plan sponsor’s address 32 UNION SQUARE EAST, 4TH FLOOR SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing JONATHAN BOND
MAESTRO MANAGEMENT , LLC 401(K) PROFIT SHARING PLAN 2015 900908509 2016-10-04 MAESTRO MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 6468625354
Plan sponsor’s address 32 UNION SQUARE EAST, 4TH FLOOR SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing JONATHAN BOND
Role Employer/plan sponsor
Date 2016-10-04
Name of individual signing KAROLINA ZDANOWSKA
MAESTRO MANAGEMENT , LLC 401(K) PROFIT SHARING PLAN 2014 900908509 2016-10-04 MAESTRO MANAGEMENT LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 6468625354
Plan sponsor’s address 32 UNION SQUARE EAST, 4TH FLOOR SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing JONATHAN BOND
Role Employer/plan sponsor
Date 2016-10-04
Name of individual signing KAROLINA ZDANOWSKA
MAESTRO MANAGEMENT , LLC 401(K) PROFIT SHARING PLAN 2014 900908509 2016-10-13 MAESTRO MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 6468625354
Plan sponsor’s address 32 UNION SQUARE EAST, 4TH FLOOR SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JONATHAN BOND
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing KAROLINA ZDANOWSKA
MAESTRO MANAGEMENT , LLC 401(K) PROFIT SHARING PLAN 2014 900908509 2015-09-22 MAESTRO MANAGEMENT LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 6468625354
Plan sponsor’s address 32 UNION SQUARE EAST, 4TH FLOOR SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing JONATHAN BOND
Role Employer/plan sponsor
Date 2015-09-22
Name of individual signing KAROLINA ZDANOWSKA

DOS Process Agent

Name Role Address
MAESTRO MANAGEMENT LLC DOS Process Agent 32 UNION SQ EAST, 4TH FLOOR SOUTH, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-09-05 2016-08-04 Address 34 WEST 11TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-10 2014-09-05 Address C/O GIDEON ROTHSCHILD, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160804006584 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140905006249 2014-09-05 BIENNIAL STATEMENT 2014-08-01
130115000317 2013-01-15 CERTIFICATE OF PUBLICATION 2013-01-15
120810000076 2012-08-10 ARTICLES OF ORGANIZATION 2012-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3260607400 2020-05-07 0202 PPP 34 Desbrosses st, 227, NEW YORK, NY, 10014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21046.24
Forgiveness Paid Date 2021-05-20
6361778306 2021-01-26 0202 PPS 377 W 11th St Apt 3A, New York, NY, 10014-2380
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10014-2380
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20989.65
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State