Search icon

STRUCTURE VENTURES LLC

Company Details

Name: STRUCTURE VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2014 (10 years ago)
Entity Number: 4678216
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-874-9164

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRUCTURE VENTURES 401(K) PROFIT SHARING PLAN & TRUST 2023 472665838 2024-07-01 STRUCTURE VENTURES 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2128749536
Plan sponsor’s address 200 W 70TH ST, APT 9 R, NEW YORK, NY, 100234329

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing EDWARD ROJAS
STRUCTURE VENTURES 401(K) PROFIT SHARING PLAN & TRUST 2022 472665838 2023-07-11 STRUCTURE VENTURES 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2128749536
Plan sponsor’s address 200 W 70TH ST, APT 9 R, NEW YORK, NY, 100234329

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing EDWARD ROJAS
STRUCTURE VENTURES 401(K) PROFIT SHARING PLAN & TRUST 2021 472665838 2022-06-29 STRUCTURE VENTURES 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2128749536
Plan sponsor’s address 215 WEST 95TH STREET, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing EDWARD ROJAS
STRUCTURE VENTURES 401(K) PROFIT SHARING PLAN & TRUST 2020 472665838 2021-05-20 STRUCTURE VENTURES 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2128749536
Plan sponsor’s address 215 WEST 95TH STREET, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing EDWARD ROJAS
STRUCTURE VENTURES 401(K) PROFIT SHARING PLAN & TRUST 2019 472665838 2020-06-19 STRUCTURE VENTURES 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2128749536
Plan sponsor’s address 215 WEST 95TH STREET, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
2018822-DCA Active Business 2015-03-02 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
150203000326 2015-02-03 CERTIFICATE OF PUBLICATION 2015-02-03
141216000403 2014-12-16 CERTIFICATE OF CHANGE 2014-12-16
141210010177 2014-12-10 ARTICLES OF ORGANIZATION 2014-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598092 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3299238 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
2967474 RENEWAL INVOICED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2536325 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2536324 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2094963 LICENSEDOC10 INVOICED 2015-06-02 10 License Document Replacement
2000441 LICENSE INVOICED 2015-02-27 25 Home Improvement Contractor License Fee
2000466 FINGERPRINT CREDITED 2015-02-27 75 Fingerprint Fee
2000442 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2000445 BLUEDOT INVOICED 2015-02-27 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1110257201 2020-04-15 0202 PPP 215 W 95TH ST APT 11K, New York City, NY, 10025
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303972
Loan Approval Amount (current) 303972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10025-0160
Project Congressional District NY-12
Number of Employees 43
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307509.9
Forgiveness Paid Date 2021-06-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State