Search icon

HABITERRA LLC

Company Details

Name: HABITERRA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2013 (12 years ago)
Entity Number: 4468539
ZIP code: 11798
County: New York
Place of Formation: New York
Address: PO BOX 745, WHEATLEY HTS, NY, United States, 11798

Contact Details

Phone +1 201-876-0101

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HABITERRA 401(K) PROFIT SHARING PLAN 2023 463798202 2024-09-11 HABITERRA, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2129207432
Plan sponsor’s address 8 CATHERINE ST STE 3B, NEW YORK, NY, 100381118

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing MARGARITA RICARTE
Valid signature Filed with authorized/valid electronic signature
HABITERRA 401(K) PROFIT SHARING PLAN 2022 463798202 2023-07-07 HABITERRA, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2129207432
Plan sponsor’s address 8 CATHERINE ST STE 3B, NEW YORK, NY, 100381118

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing MARGARITA RICARTE
HABITERRA 401(K) PROFIT SHARING PLAN 2021 463798202 2022-10-13 HABITERRA, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2129207432
Plan sponsor’s address 8 CATHERINE ST STE 3B, NEW YORK, NY, 100381118

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MARGARITA RICARTE
HABITERRA 401(K) PROFIT SHARING PLAN & TRUST 2020 463798202 2021-04-20 HABITERRA 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 2018760101
Plan sponsor’s address 119 W 23RD ST SUITE 409, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing EDWARD ROJAS
HABITERRA 401(K) PROFIT SHARING PLAN & TRUST 2019 463798202 2020-04-13 HABITERRA 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 2018760101
Plan sponsor’s address 119 W 23RD ST SUITE 409, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing EDWARD ROJAS
HABITERRA 401 K PROFIT SHARING PLAN TRUST 2018 463798202 2019-04-16 HABITERRA 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 2018760101
Plan sponsor’s address 65 WEST 13TH STREET - #10B, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
PHIL KOPPELL CPA DOS Process Agent PO BOX 745, WHEATLEY HTS, NY, United States, 11798

Licenses

Number Status Type Date End date
2053650-DCA Active Business 2017-05-30 2025-02-28
2004215-DCA Inactive Business 2014-03-04 2015-02-28

History

Start date End date Type Value
2013-10-04 2024-10-17 Address PO BOX 745, WHEATLEY HTS, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017003101 2024-10-17 BIENNIAL STATEMENT 2024-10-17
220201000837 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200303061053 2020-03-03 BIENNIAL STATEMENT 2019-10-01
131004000276 2013-10-04 ARTICLES OF ORGANIZATION 2013-10-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587623 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3587622 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3329954 LICENSE REPL INVOICED 2021-05-12 15 License Replacement Fee
3284980 RENEWAL INVOICED 2021-01-19 100 Home Improvement Contractor License Renewal Fee
3284979 TRUSTFUNDHIC INVOICED 2021-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965941 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2965940 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2617861 LICENSE INVOICED 2017-05-30 100 Home Improvement Contractor License Fee
2617862 TRUSTFUNDHIC INVOICED 2017-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1608023 FINGERPRINT CREDITED 2014-03-04 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9222608501 2021-03-12 0202 PPS 119 W 23rd St Ste 409, New York, NY, 10011-6369
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) 382240
Loan Approval Amount (current) 382240
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, 10011-6369
Project Congressional District NY-12
Number of Employees 29
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 385829.87
Forgiveness Paid Date 2022-02-25
1063827104 2020-04-09 0202 PPP 119 W 23RD ST STE 409, NEW YORK, NY, 10011
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340000
Loan Approval Amount (current) 340000
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, 10011-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 346247.5
Forgiveness Paid Date 2022-02-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State