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

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

Form 5500 Series

Employer Identification Number (EIN):
462767369
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-21 2025-05-01 Address 157 Columbus Avenue, 4th Fl., NEW YORK, NY, 10023, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250501049977 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
194424.00
Total Face Value Of Loan:
194424.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180500.00
Total Face Value Of Loan:
180500.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194424
Current Approval Amount:
194424
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
197433.58
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180500
Current Approval Amount:
180500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182923.15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State