Search icon

CF NORWOOD, LLC

Company Details

Name: CF NORWOOD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4397927
ZIP code: 10023
County: Bronx
Place of Formation: New York
Address: 157 Columbus Avenue, 4th Fl., NEW YORK, NY, United States, 10023

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CF NORWOOD LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 462767369 2023-08-18 CF NORWOOD LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 3478579373
Plan sponsor’s address 3170 WEBSTER AVENUE, BRONX, NY, 10467

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing ASSAF GAL
CF NORWOOD LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 462767369 2022-04-12 CF NORWOOD LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 3478579373
Plan sponsor’s address 3170 WEBSTER AVENUE, BRONX, NY, 10467

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing ASSAF GAL
CF NORWOOD LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 462767369 2021-04-03 CF NORWOOD LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 3478579373
Plan sponsor’s address 3170 WEBSTER AVENUE, BRONX, NY, 10467

Signature of

Role Plan administrator
Date 2021-04-03
Name of individual signing ASSAF GAL
CF NORWOOD LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 462767369 2020-04-11 CF NORWOOD LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 3478579373
Plan sponsor’s address 3170 WEBSTER AVENUE, BRONX, NY, 10467

Signature of

Role Plan administrator
Date 2020-04-11
Name of individual signing ASSAF GAL
CF NORWOOD LLC 401 K PROFIT SHARING PLAN TRUST 2018 462767369 2019-03-23 CF NORWOOD LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 3478579373
Plan sponsor’s address 3170 WEBSTER AVENUE, BRONX, NY, 10467

Signature of

Role Plan administrator
Date 2019-03-23
Name of individual signing ASSAF GAL
CF NORWOOD LLC 401 K PROFIT SHARING PLAN TRUST 2017 462767369 2018-07-09 CF NORWOOD LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 3478579373
Plan sponsor’s address 3170 WEBSTER AVENUE, BRONX, NY, 10467

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing ASSAF GAL
CF NORWOOD LLC 401 K PROFIT SHARING PLAN TRUST 2016 462767369 2017-06-02 CF NORWOOD LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 3478579373
Plan sponsor’s address 3170 WEBSTER AVENUE, BRONX, NY, 10467

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing ASSAF GAL
CF NORWOOD LLC 401 K PROFIT SHARING PLAN TRUST 2015 462767369 2016-05-17 CF NORWOOD LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 3478579373
Plan sponsor’s address 3170 WEBSTER AVENUE, BRONX, NY, 10467

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing ASSF GAL
CF NORWOOD LLC 401 K PROFIT SHARING PLAN TRUST 2014 462767369 2015-05-09 CF NORWOOD LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 713900
Sponsor’s telephone number 3478579373
Plan sponsor’s address 3170 WEBSTER AVE, BRONX, NY, 10467

Signature of

Role Plan administrator
Date 2015-05-09
Name of individual signing ASSAF GAL

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O ASSAF GAL DOS Process Agent 157 Columbus Avenue, 4th Fl., NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2019-04-09 2024-02-21 Address 110 E. 59TH STREET, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-10-22 2019-04-09 Address 155 WEST 68TH STREET, APT. 1905, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-10-11 2014-10-22 Address 155 WEST 68TH STREET APT. 1014, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-05-03 2013-10-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-05-03 2013-10-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221002553 2024-02-21 BIENNIAL STATEMENT 2024-02-21
210504060004 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190530002066 2019-05-30 BIENNIAL STATEMENT 2019-05-01
190409060466 2019-04-09 BIENNIAL STATEMENT 2017-05-01
141022000698 2014-10-22 CERTIFICATE OF CHANGE 2014-10-22
131204000402 2013-12-04 CERTIFICATE OF PUBLICATION 2013-12-04
131011000155 2013-10-11 CERTIFICATE OF CHANGE 2013-10-11
130503000089 2013-05-03 ARTICLES OF ORGANIZATION 2013-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1704758409 2021-02-02 0202 PPS 3170 Webster Ave, Bronx, NY, 10467-4902
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194424
Loan Approval Amount (current) 194424
Undisbursed Amount 0
Franchise Name Crunch
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-4902
Project Congressional District NY-15
Number of Employees 45
NAICS code 713940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 197433.58
Forgiveness Paid Date 2022-08-30
1518667210 2020-04-15 0202 PPP 3170 Webster Ave, Bronx, NY, 10467
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180500
Loan Approval Amount (current) 180500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 55
NAICS code 713940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182923.15
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State