Search icon

FTM MANAGEMENT, INC.

Company Details

Name: FTM MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2016 (9 years ago)
Entity Number: 4978088
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FTM MANAGEMENT, INC 401(K) PLAN 2023 813312999 2024-10-04 FTM MANAGEMENT, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 6318496363
Plan sponsor’s address 77A RTE 25A, ROCKY POINT, NY, 11778

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
FTM MANAGEMENT, INC 401(K) PLAN 2022 813312999 2023-08-28 FTM MANAGEMENT, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 6318496363
Plan sponsor’s address 77A RTE 25A, ROCKY POINT, NY, 11778

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing CHRISTINE RIMER
FTM MANAGEMENT, INC 401(K) PLAN 2021 813312999 2022-05-02 FTM MANAGEMENT, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 6318496363
Plan sponsor’s address 77A RTE 25A, ROCKY POINT, NY, 11778

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing CHRISTINE RIMER
FTM MANAGEMENT, INC 401(K) PLAN 2020 813312999 2021-05-05 FTM MANAGEMENT, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 6318496363
Plan sponsor’s address 77A RTE 25A, ROCKY POINT, NY, 11778

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing CAROL HO
FTM MANAGEMENT, INC 401(K) PLAN 2019 813312999 2020-07-03 FTM MANAGEMENT, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 511210
Sponsor’s telephone number 6318496363
Plan sponsor’s address 77A RTE 25A, ROCKY POINT, NY, 11778

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORTION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
160715000321 2016-07-15 CERTIFICATE OF INCORPORATION 2016-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4780398610 2021-03-20 0235 PPS 77A Route 25A, Rocky Point, NY, 11778-8881
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35360
Loan Approval Amount (current) 35360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-8881
Project Congressional District NY-01
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35651.66
Forgiveness Paid Date 2022-01-21
7608658106 2020-07-23 0235 PPP 77A ROUTE 25A, ROCKY POINT, NY, 11778
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35342
Loan Approval Amount (current) 35342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35866.34
Forgiveness Paid Date 2022-01-21

Date of last update: 18 Feb 2025

Sources: New York Secretary of State