Search icon

MOMENTUM VENTURES NYC, LLC

Headquarter

Company Details

Name: MOMENTUM VENTURES NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2017 (7 years ago)
Entity Number: 5239141
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Links between entities

Type Company Name Company Number State
Headquarter of MOMENTUM VENTURES NYC, LLC, MISSISSIPPI 1447724 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOMENTUM VENTURES NYC LLC 2022 823866679 2023-04-28 MOMENTUM VENTURES NYC LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 7023509422
Plan sponsor’s address 139 FULTON ST, RM 400, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing ERISA FIDUCIARY SERVICES
MOMENTUM VENTURES NYC LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 823866679 2021-04-16 MOMENTUM VENTURES NYC LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 7023509422
Plan sponsor’s address 139 FULTON ST, RM 400, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing EDWARD ROJAS
MOMENTUM VENTURES NYC LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 823866679 2020-04-22 MOMENTUM VENTURES NYC LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 7023509422
Plan sponsor’s address 139 FULTON ST, RM 400, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
ARON RATTNER Agent 4607 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2019-08-28 2024-05-29 Address 4607 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent)
2017-11-22 2019-08-28 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2017-11-22 2024-05-29 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529002411 2024-05-29 BIENNIAL STATEMENT 2024-05-29
190828000317 2019-08-28 CERTIFICATE OF CHANGE 2019-08-28
171122010032 2017-11-22 ARTICLES OF ORGANIZATION 2017-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3738237102 2020-04-12 0202 PPP 139 Fulton St,SUITE 400, New York, NY, 10038-2501
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105325
Loan Approval Amount (current) 105325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10038-2501
Project Congressional District NY-10
Number of Employees 11
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106078.15
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State