Search icon

MODARO LLC

Company Details

Name: MODARO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2018 (7 years ago)
Entity Number: 5345257
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODARO, LLC CASH BALANCE PLAN 2023 371899761 2024-10-07 MODARO, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3475867373
Plan sponsor’s address 447 BROADWAY FLOOR 2, NEW YORK, NY, 10013
MODARO, LLC 401(K) PROFIT SHARING PLAN 2023 371899761 2024-09-15 MODARO, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3475867373
Plan sponsor’s address 447 BROADWAY FLOOR 2, NEW YORK, NY, 10013
MODARO, LLC 401(K) PROFIT SHARING PLAN 2022 371899761 2023-09-30 MODARO, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3475867373
Plan sponsor’s address 447 BROADWAY FLOOR 2, NEW YORK, NY, 10013
MODARO, LLC CASH BALANCE PLAN 2022 371899761 2023-10-04 MODARO, LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3475867373
Plan sponsor’s address 447 BROADWAY FLOOR 2, NEW YORK, NY, 10013

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-05-04 2024-05-04 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-05-04 2024-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2023-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-12 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-12 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-21 2022-04-12 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-21 2022-04-12 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240504000429 2024-05-04 BIENNIAL STATEMENT 2024-05-04
230504000127 2023-05-04 BIENNIAL STATEMENT 2022-05-01
220930000124 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012679 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220412000012 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
201125000137 2020-11-25 CERTIFICATE OF PUBLICATION 2020-11-25
180521010454 2018-05-21 ARTICLES OF ORGANIZATION 2018-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019207403 2020-05-03 0202 PPP 447 BROADWAY FL 2, NEW YORK, NY, 10013-2562
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10017
Loan Approval Amount (current) 10017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-2562
Project Congressional District NY-10
Number of Employees 26
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10098.51
Forgiveness Paid Date 2021-02-25
6003278908 2021-05-01 0202 PPS 447 Broadway Fl 2, New York, NY, 10013-2562
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) 10450
Loan Approval Amount (current) 10450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10013-2562
Project Congressional District NY-10
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10510.41
Forgiveness Paid Date 2022-01-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State