Search icon

BPY MANAGEMENT LLC

Company Details

Name: BPY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2014 (11 years ago)
Entity Number: 4517097
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 295 MADISON AVE, SUITE 977, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BPY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 464728590 2024-05-07 BPY MANAGEMENT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2129714000
Plan sponsor’s address 295 MADISON AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing EDWARD ROJAS
BPY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 464728590 2023-04-07 BPY MANAGEMENT LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2129714000
Plan sponsor’s address 295 MADISON AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing EDWARD ROJAS
BPY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 464728590 2022-04-27 BPY MANAGEMENT LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2129714000
Plan sponsor’s address 295 MADISON AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing EDWARD ROJAS
BPY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 464728590 2021-04-07 BPY MANAGEMENT LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2129714000
Plan sponsor’s address 295 MADISON AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
BPY MANAGEMENT LLC DOS Process Agent 295 MADISON AVE, SUITE 977, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-01-22 2018-04-03 Address 485 7TH AVENUE, SUITE 777, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200107060399 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180403007265 2018-04-03 BIENNIAL STATEMENT 2018-01-01
140122000200 2014-01-22 ARTICLES OF ORGANIZATION 2014-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8889997205 2020-04-28 0202 PPP 295 Madison Ave #977, New York, NY, 10017
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62200
Loan Approval Amount (current) 62200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62924.25
Forgiveness Paid Date 2021-07-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State