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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WHERLE DR., STE 1-086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
20 TIMES REST LLC | DOS Process Agent | 701 seventh avenue, new york, NY, United States, 10036 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State