Search icon

NACE PARTNERS, LLC

Company Details

Name: NACE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2015 (10 years ago)
Entity Number: 4797289
ZIP code: 10580
County: New York
Place of Formation: New York
Address: 411 THEODORE FREMD AVE, SUITE 135, RYE, NY, United States, 10580

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NACE PARTNERS 401(K) RETIREMENT SAVINGS PLAN 2023 474624510 2024-10-14 NACE PARTNERS LLC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 6464939817
Plan sponsor’s address 411 THOEDORE FREMD AVENUE, SUITE 135, RYE, NY, 105801410

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing CHRISTOPHER NACE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing CHRISTOPHER NACE
Valid signature Filed with authorized/valid electronic signature
NACE PARTNERS 401(K) RETIREMENT SAVINGS PLAN 2022 474624510 2023-10-10 NACE PARTNERS LLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 6313340615
Plan sponsor’s address 411 THEODORE FREMD AVE, SUITE 135, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing CHRISTOPHER NACE
NACE PARTNERS 401(K) RETIREMENT SAVINGS PLAN 2021 474624510 2022-09-28 NACE PARTNERS LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 6313340615
Plan sponsor’s address 411 THEODORE FREMD AVE, SUITE 135, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing CHRISTOPHER NACE
NACE PARTNERS 401(K) RETIREMENT SAVINGS PLAN 2020 474624510 2021-10-14 NACE PARTNERS LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 6313340615
Plan sponsor’s address 411 THEODORE FREMD AVE, SUITE 135, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing CHRISTOPHER NACE
NACE PARTNERS 401(K) RETIREMENT SAVINGS PLAN 2019 474624510 2020-07-01 NACE PARTNERS LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 6464939817
Plan sponsor’s address 205 EAST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing CHRISTOPHER NACE
SPINOFF AND TERMINATION PLAN FOR NACE PARTNERS LLC 2016 474624510 2017-10-17 NACE PARTNERS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-18
Business code 541214
Sponsor’s telephone number 6464939817
Plan sponsor’s address 10 DOWNING STREET APT 6J, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2017-10-17
Name of individual signing DAN TOOMEY

Agent

Name Role Address
CHRISTOPHER NACE Agent 10 DOWNING STREET APT. 6J, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
NACE PARTNERS LLC DOS Process Agent 411 THEODORE FREMD AVE, SUITE 135, RYE, NY, United States, 10580

History

Start date End date Type Value
2015-07-30 2023-06-08 Address 10 DOWNING STREET APT. 6J, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2015-07-30 2023-06-08 Address 10 DOWNING STREET APT. 6J, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608000851 2023-06-08 BIENNIAL STATEMENT 2021-07-01
150730000382 2015-07-30 ARTICLES OF ORGANIZATION 2015-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172298409 2021-02-08 0202 PPS 411 Theodore Fremd Ave, Rye, NY, 10580-1410
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230000
Loan Approval Amount (current) 230000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-1410
Project Congressional District NY-16
Number of Employees 15
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231558.89
Forgiveness Paid Date 2021-11-17
8843397000 2020-04-08 0202 PPP 205 East 42ND ST 17th Floor, NEW YORK, NY, 10017-5701
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229000
Loan Approval Amount (current) 229000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
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, 10017-5701
Project Congressional District NY-12
Number of Employees 12
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 230587.32
Forgiveness Paid Date 2021-01-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State