Name: | CTFD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2017 (8 years ago) |
Entity Number: | 5072828 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Y9U3ZWXY4DD1 | 2025-01-31 | 437 59TH ST, BROOKLYN, NY, 11220, 3813, USA | 437 59TH ST, BROOKLYN, NY, 11220, 3813, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | https://ctfd.io/ |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-02 |
Initial Registration Date | 2023-02-21 |
Entity Start Date | 2017-01-24 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 513210 |
Product and Service Codes | DE10 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN CHUNG |
Address | 437 59TH STREET, BROOKLYN, NY, 11220, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN CHUNG |
Address | 437 59TH STREET, BROOKLYN, NY, 11220, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CTFD LLC 401(K) PLAN | 2023 | 815226229 | 2024-05-16 | CTFD LLC | 2 | |||||||||||||||||||||||||||||
|
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 | 2024-05-16 |
Name of individual signing | QIAN LIU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 511210 |
Sponsor’s telephone number | 3374049855 |
Plan sponsor’s address | 437 59TH STREET, BROOKLYN, NY, 11220 |
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 | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 511210 |
Sponsor’s telephone number | 3374049855 |
Plan sponsor’s address | 437 59TH STREET, BROOKLYN, NY, 11220 |
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 | 2022-05-31 |
Name of individual signing | CHRISTINE RIMER |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2025-01-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2025-01-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-22 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-22 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-24 | 2022-08-22 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-01-24 | 2022-08-22 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005929 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230102000883 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
220928010771 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029546 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220822001928 | 2022-03-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-02 |
210105062150 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190102061923 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170807000589 | 2017-08-07 | CERTIFICATE OF PUBLICATION | 2017-08-07 |
170124010028 | 2017-01-24 | ARTICLES OF ORGANIZATION | 2017-01-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State