Search icon

WARREN TRICOMI EAST HAMPTON LLC

Company Details

Name: WARREN TRICOMI EAST HAMPTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549183
ZIP code: 10128
County: Suffolk
Place of Formation: New York
Address: 120 EAST 87TH STREET #R 60, NEW YORK, NY, United States, 10128

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WARREN TRICOMI EAST HAMPTON LLC 401(K) PROFIT SHARING PLAN TRUST 2020 465191652 2021-08-02 WARREN TRICOMI EAST HAMPTON LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2128285132
Plan sponsor’s address 120 E 87TH ST, R14H, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing ROXANA PINTILIE
Role Employer/plan sponsor
Date 2021-08-02
Name of individual signing ROXANA PINTILIE

DOS Process Agent

Name Role Address
WARREN TRICOMI EAST HAMPTON LLC DOS Process Agent 120 EAST 87TH STREET #R 60, NEW YORK, NY, United States, 10128

Licenses

Number Type Date End date Address
AEB-14-03207 Appearance Enhancement Business License 2014-12-19 2026-12-19 64 PARK PLACE, EAST HAMPTON, NY, 11937

History

Start date End date Type Value
2020-03-05 2024-03-13 Address 120 EAST 87TH STREET #R 60, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2014-03-24 2020-03-05 Address 120 EAST 87TH STREET #R 60, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313001882 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220321002378 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200305060980 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180308006500 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160315006294 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140324010046 2014-03-24 ARTICLES OF ORGANIZATION 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5553338608 2021-03-20 0202 PPS 120 E 87th St Apt R6O, New York, NY, 10128-1195
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85530
Loan Approval Amount (current) 85530
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, 10128-1195
Project Congressional District NY-12
Number of Employees 12
NAICS code 812112
Borrower Race White
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 86230.82
Forgiveness Paid Date 2022-01-19
3071677705 2020-05-01 0202 PPP 120 EAST 87TH STREET R6O, NEW YORK, NY, 10128
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85530
Loan Approval Amount (current) 85530
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, 10128-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 812921
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 86484.61
Forgiveness Paid Date 2021-06-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State