Search icon

TRISTAR MANAGEMENT ASSOCIATES LLC

Company Details

Name: TRISTAR MANAGEMENT ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2016 (9 years ago)
Entity Number: 4943370
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROADHOLLOW RD., SUITE 216, MELVILLE, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRISTAR MANAGEMENT ASSOCIATES, LLC CASH BALANCE PLAN 2023 812561000 2024-11-20 TRISTAR MANAGEMENT ASSOCIATES, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 6462005746
Plan sponsor’s address 60 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-11-20
Name of individual signing STEPHANIE BUCHHEIM
Valid signature Filed with authorized/valid electronic signature
TRISTAR MANAGEMENT ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2023 812561000 2024-10-14 TRISTAR MANAGEMENT ASSOCIATES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531110
Sponsor’s telephone number 6462005745
Plan sponsor’s address 60 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing STEPHANIE BUCHHEIM
Valid signature Filed with authorized/valid electronic signature
TRISTAR MANAGEMENT ASSOCIATES, LLC CASH BALANCE PLAN 2023 812561000 2024-10-14 TRISTAR MANAGEMENT ASSOCIATES, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 6462005746
Plan sponsor’s address 60 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing STEPHANIE BUCHHEIM
Valid signature Filed with authorized/valid electronic signature
TRISTAR MANAGEMENT ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2022 812561000 2023-10-13 TRISTAR MANAGEMENT ASSOCIATES, LLC 13
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531110
Sponsor’s telephone number 6462005746
Plan sponsor’s address 60 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing NURUL AHIA
TRISTAR MANAGEMENT ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2022 812561000 2024-02-21 TRISTAR MANAGEMENT ASSOCIATES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531110
Sponsor’s telephone number 6462005746
Plan sponsor’s address 60 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-02-21
Name of individual signing NURUL AHIA
TRISTAR MANAGEMENT ASSOCIATES, LLC CASH BALANCE PLAN 2022 812561000 2023-10-13 TRISTAR MANAGEMENT ASSOCIATES, LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 6462005746
Plan sponsor’s address 60 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing NURUL AHIA
TRISTAR MANAGEMENT ASSOCIATES, LLC CASH BALANCE PLAN 2021 812561000 2022-10-14 TRISTAR MANAGEMENT ASSOCIATES, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 6462005746
Plan sponsor’s address 60 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing NABIL CHOWDHURY
TRISTAR MANAGEMENT ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2021 812561000 2022-10-14 TRISTAR MANAGEMENT ASSOCIATES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531110
Sponsor’s telephone number 6462005746
Plan sponsor’s address 60 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing NABIL CHOWDHURY
TRISTAR MANAGEMENT ASSOCIATES, LLC CASH BALANCE PLAN 2020 812561000 2021-10-11 TRISTAR MANAGEMENT ASSOCIATES, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 6462005746
Plan sponsor’s address 60 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing NABIL CHOWDHURY
TRISTAR MANAGEMENT ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2020 812561000 2021-10-11 TRISTAR MANAGEMENT ASSOCIATES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531110
Sponsor’s telephone number 6462005746
Plan sponsor’s address 60 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing NABIL CHOWDHURY

DOS Process Agent

Name Role Address
TRISTAR MANAGEMENT ASSOCIATES LLC DOS Process Agent 445 BROADHOLLOW RD., SUITE 216, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-08-04 2024-10-28 Address 445 BROADHOLLOW RD., SUITE 216, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2019-10-29 2023-08-04 Address 155 WEST 18TH STREET, APT. 301, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-08-13 2019-10-29 Address 445 BROADHOLLOW RD., SUITE 216, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2016-05-09 2019-08-13 Address 3739 75TH STREET, JACKSON HEIGHT, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028002259 2024-10-28 BIENNIAL STATEMENT 2024-10-28
230804001125 2023-08-04 BIENNIAL STATEMENT 2022-05-01
201118060312 2020-11-18 BIENNIAL STATEMENT 2020-05-01
191029060242 2019-10-29 BIENNIAL STATEMENT 2018-05-01
190813000863 2019-08-13 CERTIFICATE OF CHANGE 2019-08-13
160914000523 2016-09-14 CERTIFICATE OF PUBLICATION 2016-09-14
160509010130 2016-05-09 ARTICLES OF ORGANIZATION 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7998117204 2020-04-28 0202 PPP 3739 75TH ST, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173410
Loan Approval Amount (current) 173410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 14
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175775.98
Forgiveness Paid Date 2021-09-16
3163018307 2021-01-21 0202 PPS 3739 75th St, Jackson Heights, NY, 11372-6422
Loan Status Date 2023-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162835.27
Loan Approval Amount (current) 162835.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6422
Project Congressional District NY-06
Number of Employees 18
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166257.04
Forgiveness Paid Date 2023-03-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State