Search icon

UTILITY NYC LLC

Company Details

Name: UTILITY NYC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2013 (12 years ago)
Entity Number: 4361891
ZIP code: 10543
County: New York
Place of Formation: Delaware
Address: 915 Protano Ln, Mamaroneck, NY, United States, 10543

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UTILITY NYC 401(K) PLAN 2023 461980952 2024-07-23 UTILITY NYC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 2123281167
Plan sponsor’s address 6 BRIAR DEL CIRCLE, LARCHMONT, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
UTILITY NYC LLC 2022 461980952 2023-06-27 UTILITY NYC LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 2128821977
Plan sponsor’s address 6 BRIAR DEL CIRCLE, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing GABRIEL IIYAYEFF
UTILITY NYC LLC 2021 461980952 2022-06-07 UTILITY NYC LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 2123281167
Plan sponsor’s address 6 BRIAR DEL CIRCLE, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing GABRIEL IIYAYEFF
UTILITY NYC LLC 2020 461980952 2021-06-15 UTILITY NYC LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 2128821977
Plan sponsor’s address 6 BRIAR DEL CIRCLE, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing GABRIEL IIYAYEFF
UTILITY NYC LLC 2019 461980952 2020-07-11 UTILITY NYC LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 2123281167
Plan sponsor’s address 62 W 45TH STREET, 11 FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-11
Name of individual signing GABRIEL IIYAYEFF
UTILITY NYC LLC 2018 461980952 2019-06-24 UTILITY NYC LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 2128821977
Plan sponsor’s address 216 E. 45TH STREET, 17TH FLOOR, 17TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing GABRIEL IIYAYEFF
UTILITY NYC LLC 2017 461980952 2018-07-02 UTILITY NYC LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 2128821977
Plan sponsor’s address 216 E. 45TH STREET, 17TH FLOOR, 17TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing GABRIEL IIYAYEFF
UTILITY NYC LLC 2016 461980952 2017-06-22 UTILITY NYC LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 2128821977
Plan sponsor’s address 260 MADISON AVE 8TH FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing GABRIEL IIYAYEFF

DOS Process Agent

Name Role Address
C/O DAVID COHEN DOS Process Agent 915 Protano Ln, Mamaroneck, NY, United States, 10543

History

Start date End date Type Value
2013-02-19 2025-01-17 Address 2373 BROADWAY, #1408, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117001390 2025-01-17 BIENNIAL STATEMENT 2025-01-17
130424000293 2013-04-24 CERTIFICATE OF PUBLICATION 2013-04-24
130222000046 2013-02-22 CERTIFICATE OF CORRECTION 2013-02-22
130219001026 2013-02-19 APPLICATION OF AUTHORITY 2013-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5059898508 2021-02-27 0202 PPS 62 W 45th St Fl 11, New York, NY, 10036-4208
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200340
Loan Approval Amount (current) 200340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-4208
Project Congressional District NY-12
Number of Employees 21
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201441.87
Forgiveness Paid Date 2021-09-21
5256717100 2020-04-13 0202 PPP 62 W. 45th Street 11th Floor, NEW YORK, NY, 10036-4202
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250090
Loan Approval Amount (current) 250090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-4202
Project Congressional District NY-12
Number of Employees 8
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253063.29
Forgiveness Paid Date 2021-06-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State