Search icon

FINE TIMES ASSET MANAGEMENT LLC

Company Details

Name: FINE TIMES ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4589342
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 30 West 70th Street, #1E, New York, NY, United States, 10023

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINE TIMES ASSET MANAGEMENT, LLC RETIREMENT TRUST 2017 471059577 2018-07-10 FINE TIMES ASSET MANAGEMENT, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541600
Sponsor’s telephone number 2122181426
Plan sponsor’s address 19 WEST 44TH ST, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing YELENA SHTEINBERG
FINE TIMES ASSET MANAGEMENT, LLC RETIREMENT TRUST 2016 471059577 2017-10-13 FINE TIMES ASSET MANAGEMENT, LLC 15
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541600
Sponsor’s telephone number 2122181426
Plan sponsor’s address 19 WEST 44TH ST, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing YELENA SHTEINBERG
FINE TIMES ASSET MANAGEMENT, LLC RETIREMENT TRUST 2016 471059577 2017-10-27 FINE TIMES ASSET MANAGEMENT, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541600
Sponsor’s telephone number 2122181426
Plan sponsor’s address 19 WEST 44TH ST, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-10-27
Name of individual signing YELENA SHTEINBERG
FINE TIMES ASSET MANAGEMENT, LLC RETIREMENT TRUST 2015 471059577 2016-09-28 FINE TIMES ASSET MANAGEMENT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541600
Sponsor’s telephone number 2122181426
Plan sponsor’s address 19 WEST 44TH ST, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing RINA SANDLER
FINE TIMES ASSET MANAGEMENT, LLC RETIREMENT TRUST 2014 471059577 2015-10-14 FINE TIMES ASSET MANAGEMENT, LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541600
Sponsor’s telephone number 2122181426
Plan sponsor’s address 19 WEST 44TH ST, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing RINA SANDLER
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing RINA SANDLER
FINE TIMES ASSET MANAGEMENT, LLC RETIREMENT TRUST 2014 471059577 2015-10-30 FINE TIMES ASSET MANAGEMENT, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 541600
Sponsor’s telephone number 2122181426
Plan sponsor’s address 19 WEST 44TH ST, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-10-30
Name of individual signing RINA SANDLER
Role Employer/plan sponsor
Date 2015-10-30
Name of individual signing RINA SANDLER

DOS Process Agent

Name Role Address
FINE TIMES ASSET MANAGMENT DOS Process Agent 30 West 70th Street, #1E, New York, NY, United States, 10023

History

Start date End date Type Value
2018-10-30 2024-08-20 Address 30 WEST 70TH APT#1E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2017-05-19 2018-10-30 Address ATTN: ARI SKLAR, 30 WEST 70TH APT#1E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-06-09 2017-05-19 Address ATTN: ARI SKLAR, 19 WEST 44TH STREET SUITE 312, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820003171 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220627003157 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200611060542 2020-06-11 BIENNIAL STATEMENT 2020-06-01
181030006121 2018-10-30 BIENNIAL STATEMENT 2018-06-01
170519006153 2017-05-19 BIENNIAL STATEMENT 2016-06-01
141021000130 2014-10-21 CERTIFICATE OF PUBLICATION 2014-10-21
140609000563 2014-06-09 ARTICLES OF ORGANIZATION 2014-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1972357200 2020-04-15 0202 PPP 30 West 70th Street, Apt 1E, New York, NY, 10023-4636
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203300
Loan Approval Amount (current) 203300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10023-4636
Project Congressional District NY-12
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205873.28
Forgiveness Paid Date 2021-08-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State