Search icon

GHS PARTNERS LLC

Company Details

Name: GHS PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2016 (9 years ago)
Entity Number: 5004903
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GHS PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 814077492 2021-04-01 GHS PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6468406722
Plan sponsor’s address 70 E. 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ERISA FIDUCIARY SERVICES
GHS PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 814077492 2020-04-09 GHS PARTNERS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6468406722
Plan sponsor’s address 70 E. 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES
GHS PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2018 814077492 2019-04-18 GHS PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6468406722
Plan sponsor’s address 70 E. 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing ERISA FIDUCIARY SERVICES
GHS PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2017 814077492 2018-03-14 GHS PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6468406722
Plan sponsor’s address 70 E. 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-03-14
Name of individual signing ERISA FIDUCIARY SERVICES, INC.
GHS PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2016 814077492 2017-05-17 GHS PARTNERS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6468406722
Plan sponsor’s address 70 E. 55TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES INC.
Plan administrator’s address 1800 WALT WHITMAN ROAD STE 110, MELVILLE, NY, 117473065
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing ANTHONY M. WARD, ESQ.

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-09-01 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-06 2020-09-01 Address 70 EAST 55TH STREET, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-09-08 2018-09-06 Address 70 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000295 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901002767 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061735 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180906006492 2018-09-06 BIENNIAL STATEMENT 2018-09-01
170308000229 2017-03-08 CERTIFICATE OF PUBLICATION 2017-03-08
161114000446 2016-11-14 CERTIFICATE OF AMENDMENT 2016-11-14
160908000076 2016-09-08 APPLICATION OF AUTHORITY 2016-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1527387701 2020-05-01 0202 PPP 70 E 55TH ST FL 10, NEW YORK, NY, 10022
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80915
Loan Approval Amount (current) 80915
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81712.37
Forgiveness Paid Date 2021-04-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State