Search icon

FERROSOURCE LLC

Company Details

Name: FERROSOURCE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068378
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 27 Union Square West, Suite 300, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERROSOURCE LLC 401(K) PROFIT SHARING PLAN 2023 814759920 2024-10-14 FERROSOURCE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423500
Sponsor’s telephone number 9175803096
Plan sponsor’s address 27 UNION SQUARE WEST, SUITE 300, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing BENJAMIN BURWOOD
Valid signature Filed with authorized/valid electronic signature
FERROSOURCE LLC 401(K) PROFIT SHARING PLAN 2022 814759920 2023-09-22 FERROSOURCE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423500
Sponsor’s telephone number 9175803096
Plan sponsor’s address 27 UNION SQUARE WEST, NEW YORK, NY, 10003
FERROSOURCE LLC 401(K) PROFIT SHARING PLAN 2021 814759920 2022-10-14 FERROSOURCE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423500
Sponsor’s telephone number 9175803096
Plan sponsor’s address 27 UNION SQUARE WEST, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
FERROSOURCE LLC DOS Process Agent 27 Union Square West, Suite 300, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2017-01-17 2023-09-07 Address 301 W. 57TH STREET, #39C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907003370 2023-09-07 BIENNIAL STATEMENT 2023-01-01
220906002596 2022-09-06 BIENNIAL STATEMENT 2021-01-01
170524000792 2017-05-24 CERTIFICATE OF CHANGE 2017-05-24
170414000042 2017-04-14 CERTIFICATE OF PUBLICATION 2017-04-14
170117000529 2017-01-17 APPLICATION OF AUTHORITY 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6151287405 2020-05-14 0202 PPP 301 W 57TH ST APT 39D, NEW YORK, NY, 10019-3179
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10019-3179
Project Congressional District NY-12
Number of Employees 3
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42007.32
Forgiveness Paid Date 2021-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State