Search icon

FULL IN PARTNERS MANAGEMENT, LLC

Headquarter

Company Details

Name: FULL IN PARTNERS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2019 (6 years ago)
Entity Number: 5515260
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 551 MADISON AVE, FLOOR 11, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of FULL IN PARTNERS MANAGEMENT, LLC, KENTUCKY 1108114 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FULL IN PARTNERS MANAGEMENT 401(K) PLAN 2023 833538696 2024-05-16 FULL IN PARTNERS MANAGEMENT, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523110
Sponsor’s telephone number 4193501102
Plan sponsor’s address 551 MADISON AVE, STE 1101, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
FULL IN PARTNERS MANAGEMENT 401(K) PLAN 2022 833538696 2023-05-27 FULL IN PARTNERS MANAGEMENT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523110
Sponsor’s telephone number 4193501102
Plan sponsor’s address 551 MADISON AVE, STE 1101, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
FULL IN PARTNERS MANAGEMENT 401(K) PLAN 2021 833538696 2022-06-02 FULL IN PARTNERS MANAGEMENT, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523110
Sponsor’s telephone number 4193501102
Plan sponsor’s address 551 MADISON AVE, STE 1101, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 551 MADISON AVE, FLOOR 11, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
190517000267 2019-05-17 CERTIFICATE OF PUBLICATION 2019-05-17
190318000176 2019-03-18 APPLICATION OF AUTHORITY 2019-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2644587205 2020-04-16 0202 PPP 551 Madison Ave Fl 1101, New York, NY, 10022-3420
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72800
Loan Approval Amount (current) 72800
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, 10022-3420
Project Congressional District NY-12
Number of Employees 4
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 73675.59
Forgiveness Paid Date 2021-06-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State