Search icon

SMICON REALTY MANAGEMENT LLC

Company Details

Name: SMICON REALTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2012 (12 years ago)
Entity Number: 4321157
ZIP code: 10003
County: Albany
Place of Formation: New York
Address: 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMICON REALTY MANAGEMENT 401(K) PLAN 2023 461526965 2024-06-04 SMICON REALTY MANAGEMENT LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing QIAN LIU
SMICON REALTY MANAGEMENT 401(K) PLAN 2022 461526965 2023-06-23 SMICON REALTY MANAGEMENT LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing CHRISTINE RIMER
SMICON REALTY MANAGEMENT 401(K) PLAN 2022 461526965 2023-06-23 SMICON REALTY MANAGEMENT LLC 12
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing CHRISTINE RIMER
SMICON REALTY MANAGEMENT 401(K) PLAN 2021 461526965 2022-05-19 SMICON REALTY MANAGEMENT LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
SMICON REALTY MANAGEMENT 401(K) PLAN 2020 461526965 2021-06-14 SMICON REALTY MANAGEMENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
C/O T & T REALTY MANAGEMENT LLC DOS Process Agent 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2012-11-16 2014-09-22 Address 433 WEST 14TH STREET, SUITE 429 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107006766 2014-11-07 BIENNIAL STATEMENT 2014-11-01
140922000658 2014-09-22 CERTIFICATE OF CHANGE 2014-09-22
121205000401 2012-12-05 CERTIFICATE OF AMENDMENT 2012-12-05
121116000562 2012-11-16 ARTICLES OF ORGANIZATION 2012-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8230657406 2020-05-18 0202 PPP 419 Lafayette Sth 5th Floor, New York, NY, 10003
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126900
Loan Approval Amount (current) 126900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10003-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 127609.25
Forgiveness Paid Date 2020-12-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State