Search icon

INCANDESCENT LLC

Company Details

Name: INCANDESCENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2013 (12 years ago)
Entity Number: 4345528
ZIP code: 11570
County: New York
Place of Formation: New York
Address: FALCON RAPPAPORT & BERKMAN LLP, 265 SUNRISE HIGHWAY, SUITE 50, ROCKVILLE CENTRE, NY, United States, 11570

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INCANDESCENT LLC RETIREMENT TRUST 2023 462035100 2024-07-15 INCANDESCENT LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541990
Sponsor’s telephone number 9176850477
Plan sponsor’s address 28 W 25TH ST, 9TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing DEAN MCARDLE
INCANDESCENT LLC RETIREMENT TRUST 2022 462035100 2023-06-29 INCANDESCENT LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541990
Sponsor’s telephone number 9176850477
Plan sponsor’s address 27 WEST 24TH STREET, STE 10E, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing DEAN MCARDLE
INCANDESCENT LLC RETIREMENT TRUST 2021 462035100 2022-07-06 INCANDESCENT LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541990
Sponsor’s telephone number 9176850477
Plan sponsor’s address 27 WEST 24TH STREET, STE 10E, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing DEAN MCARDLE
INCANDESCENT LLC RETIREMENT TRUST 2020 462035100 2021-06-29 INCANDESCENT LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541990
Sponsor’s telephone number 9176850477
Plan sponsor’s address 27 WEST 24TH STREET, STE 10E, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing DEAN MCARDLE
INCANDESCENT LLC RETIREMENT TRUST 2019 462035100 2020-07-01 INCANDESCENT LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541990
Sponsor’s telephone number 9176850477
Plan sponsor’s address 27 WEST 24TH STREET, STE 10E, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing DEAN MCARDLE
INCANDESCENT LLC RETIREMENT TRUST 2018 462035100 2019-07-16 INCANDESCENT LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541600
Sponsor’s telephone number 9176850477
Plan sponsor’s address 27 WEST 24TH STREET SUITE 10E, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing CHARLOTTE DOBBS
INCANDESCENT LLC RETIREMENT TRUST 2017 462035100 2018-07-05 INCANDESCENT LLC 17
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541600
Sponsor’s telephone number 9176850477
Plan sponsor’s address 27 WEST 24TH STREET SUITE 10E, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing CHRISTINA
INCANDESCENT LLC RETIREMENT TRUST 2017 462035100 2018-07-31 INCANDESCENT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541600
Sponsor’s telephone number 9176850477
Plan sponsor’s address 27 WEST 24TH STREET SUITE 10E, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing CHRISTINA EDLING
INCANDESCENT LLC RETIREMENT TRUST 2016 462035100 2017-07-21 INCANDESCENT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541600
Sponsor’s telephone number 9176850477
Plan sponsor’s address 27 W 24TH ST. SUITE 10E, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing CHRISTINA EDLING
INCANDESCENT LLC RETIREMENT TRUST 2015 462035100 2016-07-22 INCANDESCENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541600
Sponsor’s telephone number 9176850477
Plan sponsor’s address 27 W 24TH ST. SUITE 10E, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing JENNIFER SILVERSTEIN

DOS Process Agent

Name Role Address
JEFFREY W. BERKMAN DOS Process Agent FALCON RAPPAPORT & BERKMAN LLP, 265 SUNRISE HIGHWAY, SUITE 50, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2013-01-14 2025-01-30 Address THE BERKMAN LAW FIRM PLLC, PO BOX 217, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130018386 2025-01-30 BIENNIAL STATEMENT 2025-01-30
130905000077 2013-09-05 CERTIFICATE OF AMENDMENT 2013-09-05
130114000741 2013-01-14 ARTICLES OF ORGANIZATION 2013-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1608367708 2020-05-01 0202 PPP 27 W 24TH ST STE 10E, NEW YORK, NY, 10010
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) 368532
Loan Approval Amount (current) 368532
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, 10010-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 541611
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 372745.55
Forgiveness Paid Date 2021-06-28
7825108406 2021-02-12 0202 PPS 27 W 24th St Ste 10E, New York, NY, 10010-3281
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326705
Loan Approval Amount (current) 326705
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, 10010-3281
Project Congressional District NY-12
Number of Employees 11
NAICS code 541611
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 330093.48
Forgiveness Paid Date 2022-03-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State