Search icon

BUILDEX MANAGEMENT LLC

Company Details

Name: BUILDEX MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2019 (6 years ago)
Entity Number: 5520010
ZIP code: 11429
County: New York
Place of Formation: New York
Address: 10026 218 STREET, QUEENS VILLAGE, NY, United States, 11429

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUILDEX MANAGEMENT LLC PROFIT SHARING PLAN 2023 834121395 2024-10-07 BUILDEX MANAGEMENT LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 9177530528
Plan sponsor’s address 100-26 218TH STREET, QUEENS VILLAGE, NY, 11429

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing OFER PRAGER
Valid signature Filed with authorized/valid electronic signature
MULTIPLE EMPLOYER CASH BALANCE PLAN FOR OFER PRAGER AND SMADER PRAGER 2023 200416632 2024-10-07 BUILDEX MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 9177530528
Plan sponsor’s address 100-26 218TH STREET, QUEENS VILLAGE, NY, 11429

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing OFER PRAGER
Valid signature Filed with authorized/valid electronic signature
MULTIPLE EMPLOYER CASH BALANCE PLAN FOR OFER PRAGER AND SMADER PRAGER 2023 834121395 2025-01-21 BUILDEX MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 9177530528
Plan sponsor’s address 100-26 218TH STREET, QUEENS VILLAGE, NY, 11429

Signature of

Role Plan administrator
Date 2025-01-20
Name of individual signing OFER PRAGER
Valid signature Filed with authorized/valid electronic signature
MULTIPLE EMPLOYER CASH BALANCE PLAN FOR OFER PRAGER AND SMADER PRAGER 2022 834121395 2023-10-16 BUILDEX MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 9177530528
Plan sponsor’s address 100-26 218TH STREET, QUEENS VILLAGE, NY, 11429

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing OFER PRAGER
BUILDEX MANAGEMENT LLC PROFIT SHARING PLAN 2022 834121395 2023-10-16 BUILDEX MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 9177530528
Plan sponsor’s address 100-26 218TH STREET, QUEENS VILLAGE, NY, 11429

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing OFER PRAGER

DOS Process Agent

Name Role Address
OFER PRAGER DOS Process Agent 10026 218 STREET, QUEENS VILLAGE, NY, United States, 11429

Filings

Filing Number Date Filed Type Effective Date
190325020125 2019-03-25 ARTICLES OF ORGANIZATION 2019-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3645527804 2020-05-26 0202 PPP 100-26 218th Street, Queens Village, NY, 11429-1216
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15541
Loan Approval Amount (current) 15541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Queens Village, QUEENS, NY, 11429-1216
Project Congressional District NY-05
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15614.23
Forgiveness Paid Date 2020-11-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State