Search icon

NYCRM SERVICES LLC

Headquarter

Company Details

Name: NYCRM SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2016 (8 years ago)
Entity Number: 5014367
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of NYCRM SERVICES LLC, FLORIDA M20000010594 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYCRM SERVICE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 813961575 2024-06-27 NYCRM SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2122444001
Plan sponsor’s address 505 5TH AVE 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing HUGH BARTON
NYCRM SERVICE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 813961575 2023-06-19 NYCRM SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2122444001
Plan sponsor’s address 505 5TH AVE 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing RHOA BORRA
NYCRM SERVICE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 813961575 2022-05-10 NYCRM SERVICES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2122444001
Plan sponsor’s address 505 5TH AVE 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing RHOA BORRA
NYCRM SERVICE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 813961575 2021-08-02 NYCRM SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2122444001
Plan sponsor’s address 505 5TH AVE 15TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing RHOA BORRA

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
2016-09-26 2019-11-22 Address 373 PARK AVENUE S, FLOOR 6, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201009060267 2020-10-09 BIENNIAL STATEMENT 2020-09-01
191122000395 2019-11-22 CERTIFICATE OF CHANGE 2019-11-22
160926010456 2016-09-26 ARTICLES OF ORGANIZATION 2016-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2793629004 2021-05-18 0202 PPS 505 5th Ave # 15, New York, NY, 10017-4917
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96495
Loan Approval Amount (current) 96495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73259
Servicing Lender Name United Bank
Servicing Lender Address 11185 Fairfax Blvd, FAIRFAX, VA, 22030-5049
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, 10017-4917
Project Congressional District NY-12
Number of Employees 4
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 73259
Originating Lender Name United Bank
Originating Lender Address FAIRFAX, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 97159.74
Forgiveness Paid Date 2022-02-07
7783827110 2020-04-14 0202 PPP 505 Fifth Avenue, 15th Floor, New York, NY, 10017
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60500
Loan Approval Amount (current) 60500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10017-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61018.81
Forgiveness Paid Date 2021-03-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State