Search icon

STORROW MANAGEMENT, LLC

Company Details

Name: STORROW MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2015 (10 years ago)
Entity Number: 4831406
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1745 BROADWAY, SUITE 1774, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STORROW MANAGEMENT LLC 401(K) PLAN 2023 475536732 2024-06-13 STORROW MANAGEMENT, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531130
Sponsor’s telephone number 6466138161
Plan sponsor’s address 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing JOHN CULLEN
Role Employer/plan sponsor
Date 2024-06-13
Name of individual signing JOHN CULLEN
STORROW MANAGEMENT LLC 401(K) PLAN 2022 475536732 2023-06-21 STORROW MANAGEMENT, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531130
Sponsor’s telephone number 6466138161
Plan sponsor’s address 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JOHN CULLEN
Role Employer/plan sponsor
Date 2023-05-30
Name of individual signing JOHN CULLEN
STORROW MANAGEMENT LLC 401(K) PLAN 2021 475536732 2022-05-31 STORROW MANAGEMENT, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531130
Sponsor’s telephone number 6466138161
Plan sponsor’s address 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing JOHN CULLEN
STORROW MANAGEMENT LLC 401(K) PLAN 2020 475536732 2021-06-16 STORROW MANAGEMENT, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531130
Sponsor’s telephone number 6466138161
Plan sponsor’s address 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JOHN CULLEN
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing JOHN CULLEN
STORROW MANAGEMENT LLC 401(K) PLAN 2019 475536732 2020-05-28 STORROW MANAGEMENT, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531130
Sponsor’s telephone number 6466138161
Plan sponsor’s address 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing JOHN CULLEN
STORROW MANAGEMENT LLC 401(K) PLAN 2018 475536732 2019-07-31 STORROW MANAGEMENT, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531130
Sponsor’s telephone number 6466138161
Plan sponsor’s address 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing JOHN CULLEN
Role Employer/plan sponsor
Date 2019-07-31
Name of individual signing JOHN CULLEN
STORROW MANAGEMENT LLC 401(K) PLAN 2017 475536732 2018-07-11 STORROW MANAGEMENT, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531130
Sponsor’s telephone number 6466138161
Plan sponsor’s address 1745 BROADWAY 17TH FLOOR, SUITE 1774, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing JOHN CULLEN
STORROW MANAGEMENT LLC 401(K) PLAN 2016 475536732 2017-09-26 STORROW MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531130
Sponsor’s telephone number 6466138161
Plan sponsor’s address 1745 BROADWAY 17TH FLOOR, SUITE 1774, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing JOHN CULLEN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1745 BROADWAY, SUITE 1774, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
151229000666 2015-12-29 CERTIFICATE OF PUBLICATION 2015-12-29
151008000163 2015-10-08 APPLICATION OF AUTHORITY 2015-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483917103 2020-04-10 0202 PPP PARK AVE, NEW YORK, NY, 10169-0001
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263700
Loan Approval Amount (current) 263700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25667
Servicing Lender Name Equity Bank
Servicing Lender Address 345 N Andover Rd, ANDOVER, KS, 67002-9645
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, 10169-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 25667
Originating Lender Name Equity Bank
Originating Lender Address ANDOVER, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264539.19
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402057 Americans with Disabilities Act - Employment 2024-03-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-20
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name ALVELO
Role Plaintiff
Name STORROW MANAGEMENT, LLC
Role Defendant
2308971 Fair Labor Standards Act 2023-12-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-06
Termination Date 2024-10-22
Date Issue Joined 2024-07-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROBINSON
Role Plaintiff
Name STORROW MANAGEMENT, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State