Search icon

PROGRAM SUPPORT LLC

Company Details

Name: PROGRAM SUPPORT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2013 (11 years ago)
Entity Number: 4482752
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 109 GREENE AVENUE #2E, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 347-560-8469

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROGRAM SUPPORT LLC 401(K) PLAN 2023 464185961 2024-05-24 PROGRAM SUPPORT LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3472551709
Plan sponsor’s address 346 BERGEN STREET, #3A, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing SAVVAS TOUMANIDIS
Role Employer/plan sponsor
Date 2024-05-24
Name of individual signing SAVVAS TOUMANIDIS
PROGRAM SUPPORT LLC 401(K) PLAN 2022 464185961 2023-05-05 PROGRAM SUPPORT LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3472551709
Plan sponsor’s address 346 BERGEN STREET, #3A, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing SAVVAS TOUMANIDIS
Role Employer/plan sponsor
Date 2023-05-05
Name of individual signing SAVVAS TOUMANIDIS
PROGRAM SUPPORT LLC 401(K) PLAN 2021 464185961 2022-05-24 PROGRAM SUPPORT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3472551709
Plan sponsor’s address 346 BERGEN STREET, #3A, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing SAVVAS TOUMANIDIS

Agent

Name Role Address
EILIE GAY Agent 109 GREENE AVENUE #2E, BROOKLYN, NY, 11238

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 109 GREENE AVENUE #2E, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
191206060571 2019-12-06 BIENNIAL STATEMENT 2019-11-01
131105000615 2013-11-05 ARTICLES OF ORGANIZATION 2013-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6797728902 2021-05-03 0202 PPP 109 Greene Ave Apt 2E, Brooklyn, NY, 11238-1009
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14166.67
Loan Approval Amount (current) 14166.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-1009
Project Congressional District NY-07
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14268.36
Forgiveness Paid Date 2022-01-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State