Search icon

NYC FIREPLACES LLC

Company Details

Name: NYC FIREPLACES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2018 (7 years ago)
Entity Number: 5327953
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-30 MASPETH AVENUE, MASPETH, NY, United States, 11378

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYC FIREPLACES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 830612312 2024-06-24 NYC FIREPLACES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442299
Sponsor’s telephone number 7183264328
Plan sponsor’s address 58-30 MASPETH AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing EDWARD ROJAS
NYC FIREPLACES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 830612312 2023-05-03 NYC FIREPLACES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442299
Sponsor’s telephone number 7183264328
Plan sponsor’s address 58-30 MASPETH AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing EDWARD ROJAS
NYC FIREPLACES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 830612312 2022-05-24 NYC FIREPLACES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442299
Sponsor’s telephone number 7183264328
Plan sponsor’s address 58-30 MASPETH AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 58-30 MASPETH AVENUE, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
180719000530 2018-07-19 CERTIFICATE OF PUBLICATION 2018-07-19
180423010660 2018-04-23 ARTICLES OF ORGANIZATION 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2719997706 2020-05-01 0202 PPP 5830 MASPETH AVE, MASPETH, NY, 11378
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110557
Loan Approval Amount (current) 110557
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 442299
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 111583.28
Forgiveness Paid Date 2021-04-08
6091318601 2021-03-20 0202 PPS 5830 Maspeth Ave, Maspeth, NY, 11378-2214
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88227
Loan Approval Amount (current) 88227
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2214
Project Congressional District NY-06
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88680.93
Forgiveness Paid Date 2021-09-29

Date of last update: 06 Mar 2025

Sources: New York Secretary of State