Search icon

12.18. SAN CARLOS OPERATIONS LLC

Company Details

Name: 12.18. SAN CARLOS OPERATIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2019 (6 years ago)
Entity Number: 5597314
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2023 611944154 2024-06-05 12.18. SAN CARLOS OPERATIONS LLC 9
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2019-12-01
Business code 721110
Sponsor’s telephone number 2127551800
Plan sponsor’s address 150 EAST 50TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 11215 N COMMUNITY HOUSE RD #800, CHARLOTTE, NC, 28277
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing MELISSA VERSNIK
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2022 611944154 2023-06-23 12.18. SAN CARLOS OPERATIONS LLC 10
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2019-12-01
Business code 721110
Sponsor’s telephone number 2127551800
Plan sponsor’s address 150 EAST 50TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 2355 JFK ROAD, DUBUQUE, IA, 52004
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing MELISSA VERSNIK
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2021 611944154 2022-06-02 12.18. SAN CARLOS OPERATIONS LLC 10
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2019-12-01
Business code 721110
Sponsor’s telephone number 2127551800
Plan sponsor’s address 150 EAST 50TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 2355 JFK ROAD, DUBUQUE, IA, 52004
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing NEIL SHIFMAN
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2020 611944154 2021-05-19 12.18. SAN CARLOS OPERATIONS LLC 12
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2019-12-01
Business code 721110
Sponsor’s telephone number 2127551800
Plan sponsor’s address 150 EAST 50TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 6405 CENTURY AVE, MIDDLETON, WI, 53562
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing NEIL SHIFMAN
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2019 611944154 2020-06-08 12.18. SAN CARLOS OPERATIONS LLC 11
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2019-12-01
Business code 721110
Sponsor’s telephone number 2127551800
Plan sponsor’s address 150 EAST 50TH STREET, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 6405 CENTURY AVE, MIDDLETON, WI, 53562
Administrator’s telephone number 8885054484

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
190920000494 2019-09-20 CERTIFICATE OF PUBLICATION 2019-09-20
190801000590 2019-08-01 APPLICATION OF AUTHORITY 2019-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2122597309 2020-04-29 0202 PPP 150 E 50TH ST, NEW YORK, NY, 10022
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 825201
Loan Approval Amount (current) 825201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 48
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 835826.88
Forgiveness Paid Date 2021-08-19
5800738510 2021-03-01 0202 PPS 150 E 50th St, New York, NY, 10022-9500
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1155281.4
Loan Approval Amount (current) 1155281.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-9500
Project Congressional District NY-12
Number of Employees 48
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1169334.69
Forgiveness Paid Date 2022-05-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State