Search icon

AFFINITY GROWTH ADVISORS LLC

Company Details

Name: AFFINITY GROWTH ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2017 (7 years ago)
Entity Number: 5224353
ZIP code: 33480
County: Westchester
Place of Formation: New York
Address: C/O LISBETH BROD, 401 S.Country Road #2114, Palm Beach, FL, United States, 33480

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFFINITY GROWTH ADVISORS, LLC DEFINED BENEFIT PLAN 2018 823235184 2019-10-08 AFFINITY GROWTH ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 541990
Sponsor’s telephone number 2126612231
Plan sponsor’s address 485 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing LISBETH BROD
AFFINITY GROWTH ADVISORS, LLC DEFINED BENEFIT PLAN 2017 823235184 2018-09-20 AFFINITY GROWTH ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 541990
Sponsor’s telephone number 2126612231
Plan sponsor’s address 485 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing LISBETH BROD

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O LISBETH BROD, 401 S.Country Road #2114, Palm Beach, FL, United States, 33480

History

Start date End date Type Value
2017-10-26 2023-10-02 Address C/O LISBETH BROD, 245 EAST 58TH ST. APT. 24B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001291 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220407003940 2022-04-07 BIENNIAL STATEMENT 2021-10-01
191113060252 2019-11-13 BIENNIAL STATEMENT 2019-10-01
180117000741 2018-01-17 CERTIFICATE OF PUBLICATION 2018-01-17
171026010110 2017-10-26 ARTICLES OF ORGANIZATION 2017-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3608237703 2020-05-01 0202 PPP C/O LISBETH BROD 485 MADISON AVE 7 FLOOR, NEW YORK, NY, 10022
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38965
Loan Approval Amount (current) 38965
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 2
NAICS code -
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 39230.18
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State