Search icon

NEW YORK CITY MILLWORK LLC

Company Details

Name: NEW YORK CITY MILLWORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2015 (10 years ago)
Entity Number: 4771390
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 880 THIRD AVENUE, 14TH FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK CITY MILLWORK 401(K) PROFIT SHARING PLAN & TRUST 2019 474300970 2020-06-25 NEW YORK CITY MILLWORK 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3472319806
Plan sponsor’s address 167 SAW MILL RIVER RD, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing EDWARD ROJAS
NEW YORK CITY MILLWORK LLC 401 K PROFIT SHARING PLAN TRUST 2018 474300970 2019-06-01 NEW YORK CITY MILLWORK 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3472319806
Plan sponsor’s address 167 SAW MILL RIVER RD, YONKERS, NY, 10701

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-01
Name of individual signing EDWARD ROJAS
NEW YORK CITY MILLWORK LLC 401 K PROFIT SHARING PLAN TRUST 2017 474300970 2018-06-12 NEW YORK CITY MILLWORK 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3472319806
Plan sponsor’s address 167 SAW MILL RIVER RD, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O SANDERS LEGAL GROUP, PLLC DOS Process Agent 880 THIRD AVENUE, 14TH FL, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
210608060196 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190604061223 2019-06-04 BIENNIAL STATEMENT 2019-06-01
150925000161 2015-09-25 CERTIFICATE OF PUBLICATION 2015-09-25
150609000232 2015-06-09 ARTICLES OF ORGANIZATION 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007649009 2021-05-12 0202 PPP 145 Saw Mill River Rd Ste 2, Yonkers, NY, 10701-6631
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6487
Loan Approval Amount (current) 6487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6631
Project Congressional District NY-16
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State