Search icon

20 TIMES REST LLC

Company Details

Name: 20 TIMES REST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2018 (7 years ago)
Entity Number: 5350291
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 701 seventh avenue, new york, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
20 TIMES REST LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 830717379 2024-05-28 20 TIMES REST LLC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722410
Sponsor’s telephone number 2122615301
Plan sponsor’s address 289 BLEECKER ST, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing ERISA FIDUCIARY SERVICES, INC
20 TIMES REST LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 830717379 2023-04-28 20 TIMES REST LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722110
Sponsor’s telephone number 2122615301
Plan sponsor’s address 289 BLEECKER ST, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing ERISA FIDUCIARY SERVICES, INC

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WHERLE DR., STE 1-086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
20 TIMES REST LLC DOS Process Agent 701 seventh avenue, new york, NY, United States, 10036

History

Start date End date Type Value
2022-01-31 2024-10-15 Address 1967 WHERLE DR., STE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-01-31 2024-10-15 Address 1967 WEHRLE DR., STE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-05-30 2022-01-31 Address 515 WEST 20TH STREET, UNIT 4E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001499 2024-10-15 BIENNIAL STATEMENT 2024-10-15
220131002552 2022-01-28 CERTIFICATE OF CHANGE BY ENTITY 2022-01-28
180530010538 2018-05-30 ARTICLES OF ORGANIZATION 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1786317707 2020-05-01 0202 PPP 701 7TH AVE, NEW YORK, NY, 10036
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 8
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3491587
Loan Approval Amount (current) 3491587
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 500
NAICS code 999990
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 771012.51
Forgiveness Paid Date 2023-02-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State