Search icon

THIRTY FIVE VENTURES LLC

Company Details

Name: THIRTY FIVE VENTURES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2018 (7 years ago)
Entity Number: 5297004
ZIP code: 10020
County: Rockland
Foreign Legal Name: THIRTY FIVE VENTURES LLC
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THIRTY FIVE VENTURES 401K PLAN 2023 820983759 2024-11-10 THIRTY FIVE VENTURES LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 711510
Sponsor’s telephone number 2123078006
Plan sponsor’s address 360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-11-10
Name of individual signing BRIAN DENTEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-10
Name of individual signing BRIAN DENTEL
Valid signature Filed with authorized/valid electronic signature
THIRTY FIVE VENTURES 401K PLAN 2023 820983759 2024-06-06 THIRTY FIVE VENTURES LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 711510
Sponsor’s telephone number 2123078006
Plan sponsor’s address 445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing BRIAN DENTEL
THIRTY FIVE VENTURES 401K PLAN 2022 820983759 2023-06-20 THIRTY FIVE VENTURES LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 711510
Sponsor’s telephone number 2123078006
Plan sponsor’s address 445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing BRIAN DENTEL
THIRTY FIVE VENTURES 401K PLAN 2021 820983759 2022-05-28 THIRTY FIVE VENTURES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 711510
Sponsor’s telephone number 2123078006
Plan sponsor’s address 360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-05-28
Name of individual signing BRIAN DENTEL
THIRTY FIVE VENTURES 401K PLAN 2020 820983759 2021-07-13 THIRTY FIVE VENTURES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 711510
Sponsor’s telephone number 2123078006
Plan sponsor’s address CO GRF LLC 360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing BRIAN DENTEL

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
eresidentagent, inc. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-03-07 2024-03-13 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-03-07 2024-03-13 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2021-12-18 2024-03-07 Address 99 washington ave., suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-12-18 2024-03-07 Address 99 washington ave., suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-11-02 2021-12-18 Address 99 washington ave., suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-11-02 2021-12-18 Address 99 washington ave., suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-03-05 2021-11-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313004064 2024-03-13 BIENNIAL STATEMENT 2024-03-13
240307002347 2024-02-28 CERTIFICATE OF CHANGE BY ENTITY 2024-02-28
220314003381 2022-03-14 BIENNIAL STATEMENT 2022-03-01
211218000202 2021-12-17 CERTIFICATE OF AMENDMENT 2021-12-17
211102002556 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
200324060358 2020-03-24 BIENNIAL STATEMENT 2020-03-01
180621000080 2018-06-21 CERTIFICATE OF PUBLICATION 2018-06-21
180305000069 2018-03-05 APPLICATION OF AUTHORITY 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7938647208 2020-04-28 0202 PPP 112 7TH AVE 3RD FLOOR, NEW YORK, NY, 10011-1829
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83115
Loan Approval Amount (current) 83115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10011-1829
Project Congressional District NY-12
Number of Employees 9
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83937.04
Forgiveness Paid Date 2021-05-04
4601668407 2021-02-06 0202 PPS 360 Hamilton Ave Ste 100, White Plains, NY, 10601-1847
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223232
Loan Approval Amount (current) 223232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1847
Project Congressional District NY-16
Number of Employees 12
NAICS code 512110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 225348.12
Forgiveness Paid Date 2022-01-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State