Search icon

FYF-SML, LLC

Company Details

Name: FYF-SML, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2015 (10 years ago)
Entity Number: 4720656
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 217 CENTRE STREET #309, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FYF-SML LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 473307024 2022-04-26 FYF-SML LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-29
Business code 541910
Sponsor’s telephone number 6468915212
Plan sponsor’s address 217 CENTRE STREET, 309, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing LISA CHIN
FYF-SML LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 473307024 2021-04-27 FYF-SML LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-29
Business code 541990
Sponsor’s telephone number 6468915212
Plan sponsor’s address 217 CENTRE STREET, 309, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing LISA CHIN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 217 CENTRE STREET #309, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-03-05 2020-09-18 Address ATTN JOEL CITRON, 483 TENTH AVENUE 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918000363 2020-09-18 CERTIFICATE OF CHANGE 2020-09-18
150710000404 2015-07-10 CERTIFICATE OF PUBLICATION 2015-07-10
150305000012 2015-03-05 APPLICATION OF AUTHORITY 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3117128609 2021-03-16 0202 PPS 1216 Broadway Fl 2, New York, NY, 10001-4482
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383499
Loan Approval Amount (current) 383499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10001-4482
Project Congressional District NY-12
Number of Employees 16
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385757.97
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State