Search icon

FSM VENTURE 95, LLC

Company Details

Name: FSM VENTURE 95, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2018 (6 years ago)
Entity Number: 5444561
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FSM VENTURE 95 LLC - 401K PLAN 2023 831893845 2024-07-30 FSM VENTURE 95 LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 722511
Sponsor’s telephone number 2012408695
Plan sponsor’s address 45 WALL STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing SHIRLEY HORNER
FSM VENTURE 95 LLC - 401K PLAN 2022 831893845 2023-09-13 FSM VENTURE 95 LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 722511
Sponsor’s telephone number 2012408695
Plan sponsor’s address 45 WALL STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
FSM VENTURE 95 LLC - 401K PLAN 2021 831893845 2022-09-21 FSM VENTURE 95 LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 722511
Sponsor’s telephone number 2012408695
Plan sponsor’s address 45 WALL STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-11-16 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928029654 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
181116000109 2018-11-16 APPLICATION OF AUTHORITY 2018-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-03 No data 2541 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912758408 2021-02-04 0202 PPS 203 W 108th St Apt 10, New York, NY, 10025-2904
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45500
Loan Approval Amount (current) 45500
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-2904
Project Congressional District NY-13
Number of Employees 7
NAICS code 722511
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 45829.47
Forgiveness Paid Date 2021-11-01
1813747703 2020-05-01 0202 PPP 203 W 108th St Apt 10, New York, NY, 10025
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36985
Loan Approval Amount (current) 36985
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, 10025-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code -
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 37410.88
Forgiveness Paid Date 2021-07-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State