Search icon

FIVESKY LLC

Company Details

Name: FIVESKY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2012 (13 years ago)
Entity Number: 4303190
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, SUITE 401, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIVESKY RETIREMENT TRUST 2018 461098542 2019-09-12 FIVESKY LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 541600
Sponsor’s telephone number 6465829500
Plan sponsor’s address 1271 AVENUE OF AMERICAS, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name ASCENSUS HOLDINGS LLC DBA AVINTUS
Plan administrator’s address 113 SEABOARD LANE, SUITE B150, FRANKLIN, TN, 37067
Administrator’s telephone number 6154677090

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing CHRISTINA OWEN
FIVESKY RETIREMENT TRUST 2017 461098542 2018-08-25 FIVESKY LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 541600
Sponsor’s telephone number 6465829500
Plan sponsor’s address 1271 AVENUE OF AMERICAS, NEW YORK, NY, 10020

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name ASCENSUS HOLDINGS LLC DBA AVINTUS
Plan administrator’s address 113 SEABOARD LANE, SUITE B150, FRANKLIN, TN, 37067
Administrator’s telephone number 6154677090

Signature of

Role Plan administrator
Date 2018-08-25
Name of individual signing VERONICA FRANKS
FIVESKY RETIREMENT TRUST 2016 461098542 2017-07-13 FIVESKY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 541600
Sponsor’s telephone number 6465829500
Plan sponsor’s address 1350 BROADWAY, SUITE 401, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing REZA POURKHOMAMI
FIVESKY RETIREMENT TRUST 2015 461098542 2016-10-17 FIVESKY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 541600
Sponsor’s telephone number 6465829500
Plan sponsor’s address 1271 AVENUE OF AMERICAS, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing REZA POURKHOMAMI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1350 BROADWAY, SUITE 401, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-10-02 2018-03-12 Address 320 W 38TH ST #1206, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060099 2020-10-26 BIENNIAL STATEMENT 2020-10-01
180312000566 2018-03-12 CERTIFICATE OF CHANGE 2018-03-12
161004007129 2016-10-04 BIENNIAL STATEMENT 2016-10-01
151102007803 2015-11-02 BIENNIAL STATEMENT 2014-10-01
121002000783 2012-10-02 ARTICLES OF ORGANIZATION 2012-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8879598609 2021-03-25 0202 PPS 1350 Broadway Rm 401, New York, NY, 10018-0972
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 776702
Loan Approval Amount (current) 776702
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, 10018-0972
Project Congressional District NY-12
Number of Employees 52
NAICS code 541519
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 786428.04
Forgiveness Paid Date 2022-06-30
9813877006 2020-04-09 0202 PPP 1350 Broadway Suite 401, New York, NY, 10018-7202
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625912
Loan Approval Amount (current) 625912
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-7202
Project Congressional District NY-12
Number of Employees 47
NAICS code 541519
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 632659.33
Forgiveness Paid Date 2021-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908015 Civil Rights Employment 2019-08-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-27
Termination Date 2020-11-23
Date Issue Joined 2020-11-19
Pretrial Conference Date 2020-06-05
Section 2000
Sub Section E
Status Terminated

Parties

Name SHERMAN
Role Plaintiff
Name FIVESKY LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State