Search icon

FERN FLOMENHAFT PLLC

Company Details

Name: FERN FLOMENHAFT PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2015 (10 years ago)
Entity Number: 4744447
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 110 RIVERSIDE DRIVE, 6D, NEW YORK, NY, United States, 10024

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERN FLOMENHAFT PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 473783511 2020-07-29 FERN FLOMENHAFT PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 9173740192
Plan sponsor’s address 26 BROADWAY, 26TH FL, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing FERN FLOMENHAFT
FERN FLOMENHAFT PLLC 401 K PROFIT SHARING PLAN TRUST 2018 473783511 2019-10-15 FERN FLOMENHAFT PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2127967601
Plan sponsor’s address 26 BROADWAY, 26TH FL, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing FERN FLOMENHAFT
FERN FLOMENHAFT PLLC 401 K PROFIT SHARING PLAN TRUST 2016 473783511 2017-07-31 FERN FLOMENHAFT PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2127967600
Plan sponsor’s address 26 BROADWAY - FL 26, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing FERN FLOMENHAFT

DOS Process Agent

Name Role Address
FERN FLOMENHAFT DOS Process Agent 110 RIVERSIDE DRIVE, 6D, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
150420000113 2015-04-20 ARTICLES OF ORGANIZATION 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9135038607 2021-03-25 0202 PPS 26 Broadway Fl 26, New York, NY, 10004-1803
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113292
Loan Approval Amount (current) 113292
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, NEW YORK, NY, 10004-1803
Project Congressional District NY-10
Number of Employees 5
NAICS code 541110
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 114881.24
Forgiveness Paid Date 2022-08-18
9148667110 2020-04-15 0202 PPP 26 Broadway, 26th Floor, NEW YORK, NY, 10004
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95359.57
Loan Approval Amount (current) 95360
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541110
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 96361.28
Forgiveness Paid Date 2021-05-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State