Search icon

COMMON GROUND COMPOST, LLC

Company Details

Name: COMMON GROUND COMPOST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531158
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 34 3RD AVENUE, UNIT #173, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 855-690-9940

Email jonas@commongroundcompost.com

Phone +1 917-612-4782

Email laura@commongroundcompost.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMON GROUND COMPOST LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 463850289 2024-04-05 COMMON GROUND COMPOST LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541700
Sponsor’s telephone number 9292295810
Plan sponsor’s address 32 3RD AVE - # 173, NEW YORK, NY, 100035504

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-04-05
Name of individual signing JONAS SCHALLER
COMMON GROUND COMPOST LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 463850289 2023-04-08 COMMON GROUND COMPOST LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541700
Sponsor’s telephone number 9292295810
Plan sponsor’s address 32 3RD AVE - # 173, NEW YORK, NY, 100035504

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
COMMON GROUND COMPOST LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 463850289 2022-06-14 COMMON GROUND COMPOST LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541700
Sponsor’s telephone number 9292295810
Plan sponsor’s address 34 3RD AVE - # 173, NEW YORK, NY, 100035504

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES

Agent

Name Role Address
LAURA ROSENSHINE Agent 694 DEGRAW STREET, APARTMENT #3, BROOKLYN, NY, 11217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 34 3RD AVENUE, UNIT #173, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-01-28 2019-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-02-19 2019-01-28 Address 160 GREENTREE DR, STE 101, DOVER, DE, 19904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190508000149 2019-05-08 CERTIFICATE OF CHANGE 2019-05-08
SR-104828 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181024000321 2018-10-24 CERTIFICATE OF AMENDMENT 2018-10-24
140728001088 2014-07-28 CERTIFICATE OF PUBLICATION 2014-07-28
140219000397 2014-02-19 APPLICATION OF AUTHORITY 2014-02-19

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227408 Office of Administrative Trials and Hearings Issued Settled 2023-08-24 1000 2023-12-05 (f) (1) A trade waste broker must maintain an annual financial statement in a form or computer format prescribed by the Commission. The financial statements must include a balance sheet, an income statement, a statement of cash flows and a statement of retained earnings or (if the broker is a sole proprietorship or partnership) capital. (2) The broker must retain the following records: (i) The balance sheet, including the balance for each group or type of asset, liability, and capital amount at the end of the accounting period. (ii) The income statement including the balance of each group or type of income and expense for the accounting period. (3) The following schedules must be included in the financial statement in support of the balance sheet and income statement: (i) A schedule of investments; (ii) Allowances for doubtful accounts; (iii) Prepaid expenses; (iv) Miscellaneous current and other assets; (v) Fixed assets, depreciation and accumulated depreciation; (vi) Notes payable and receivable; (vii) Taxes prepaid and accrued; (viii) Miscellaneous current and accrued liabilities; (ix) Capital stock; (x) Additional paid-in capital; (xi) Retained earnings; (xii) Intangible assets and accumulated amortization; and (xiii) Records related to any waste stream analysis performed. (4) Operating, administrative and general expenses must be summarized and shall include schedules as follows: (i) A payroll analysis with details of employee wages; (ii) A compensation schedule for officers, directors and owners; (iii) A revenue analysis; (iv) An analysis of interest paid and received; and (v) An amortization expense analysis.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2110367705 2020-05-01 0202 PPP 34 3RD AVE # 173, NEW YORK, NY, 10003
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39892
Loan Approval Amount (current) 39892
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, 10003-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40268.82
Forgiveness Paid Date 2021-04-14
4304408403 2021-02-06 0202 PPS 34 3rd Ave # 173, New York, NY, 10003-5504
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40265
Loan Approval Amount (current) 40265
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, 10003-5504
Project Congressional District NY-10
Number of Employees 8
NAICS code 562998
Borrower Race Unanswered
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 40672.75
Forgiveness Paid Date 2022-02-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State