Search icon

FSC REALTY MANAGEMENT LLC

Company Details

Name: FSC REALTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2016 (9 years ago)
Entity Number: 4960574
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 250 WEST 55TH STREET, 35TH FLOOR, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FSC REALTY MANAGEMENT LLC 401(K) PLAN 2020 813731350 2022-07-11 FSC REALTY MANAGEMENT LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 531310
Sponsor’s telephone number 2129579153
Plan sponsor’s address 250 W. 55TH STREET, 35TH FLOOR, NEW YORK, NY, 10019
FSC REALTY MANAGEMENT LLC 401(K) PLAN 2019 813731350 2020-10-09 FSC REALTY MANAGEMENT LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 531310
Sponsor’s telephone number 2129579153
Plan sponsor’s address 250 W. 55TH STREET, 35TH FLOOR, NEW YORK, NY, 10019
FSC REALTY MANAGEMENT LLC 401(K) PLAN 2018 813731350 2019-09-24 FSC REALTY MANAGEMENT LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 531310
Sponsor’s telephone number 2129579153
Plan sponsor’s address 250 W. 55TH STREET, 35TH FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 WEST 55TH STREET, 35TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2016-06-09 2018-04-10 Address 152 WEST 57TH, 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220602002540 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200616060535 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180410000338 2018-04-10 CERTIFICATE OF CHANGE 2018-04-10
161230000134 2016-12-30 CERTIFICATE OF PUBLICATION 2016-12-30
160609010219 2016-06-09 ARTICLES OF ORGANIZATION 2016-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9016847201 2020-04-28 0202 PPP 250 W 55TH ST 35TH FL, NEW YORK, NY, 10019
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301841
Loan Approval Amount (current) 301841
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
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 305024.8
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State