Search icon

CTFD LLC

Company Details

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

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

Business Information

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

form 5500

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
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 2024-05-16
Name of individual signing QIAN LIU
CTFD LLC 401(K) PLAN 2022 815226229 2023-05-27 CTFD LLC 2
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
CTFD LLC 401(K) PLAN 2021 815226229 2022-05-31 CTFD LLC 0
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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

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)

Filings

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