Search icon

COPPER CLUB MANAGEMENT LLC

Company Details

Name: COPPER CLUB MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Dec 2019 (5 years ago)
Date of dissolution: 22 Feb 2023
Entity Number: 5665036
ZIP code: 10001
County: Albany
Place of Formation: New York
Address: 501 W 29TH ST APT 5FS, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COPPER CLUB MANAGEMENT 401(K) PLAN 2023 843847602 2024-05-14 COPPER CLUB MANAGEMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 8887294922
Plan sponsor’s address 160 MYRTLE AVENUE, COPPER CLUB OFFICE, ALBANY, NY, 12202

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 2024-05-14
Name of individual signing QIAN LIU
COPPER CLUB MANAGEMENT 401(K) PLAN 2022 843847602 2023-05-27 COPPER CLUB MANAGEMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 8887294922
Plan sponsor’s address 160 MYRTLE AVENUE, COPPER CLUB OFFICE, ALBANY, NY, 12202

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
COPPER CLUB MANAGEMENT 401(K) PLAN 2021 843847602 2022-05-03 COPPER CLUB MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 8887294922
Plan sponsor’s address 160 MYRTLE AVENUE, COPPER CLUB OFFICE, ALBANY, NY, 12202

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 2022-05-03
Name of individual signing CHRISTINE RIMER
COPPER CLUB MANAGEMENT 401(K) PLAN 2020 843847602 2021-07-16 COPPER CLUB MANAGEMENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 8887294922
Plan sponsor’s address 160 MYRTLE AVENUE, COPPER CLUB OFFICE, ALBANY, NY, 12202

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
WESLEY SHEROW DOS Process Agent 501 W 29TH ST APT 5FS, NEW YORK, NY, United States, 10001

Agent

Name Role Address
WESLEY SHEROW Agent 501 W 29TH ST APT 5FS, NEW YORK, NY, 10001

History

Start date End date Type Value
2019-12-03 2023-02-22 Address 501 W 29TH ST APT 5FS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2019-12-03 2023-02-22 Address 501 W 29TH ST APT 5FS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230222003520 2023-02-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-22
191203010180 2019-12-03 ARTICLES OF ORGANIZATION 2019-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636457303 2020-04-30 0248 PPP 160 Myrtle Avenue Comm1, Albany, NY, 12202
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 Y
Business Age Description Unanswered
Project Address Albany, ALBANY, NY, 12202-1001
Project Congressional District NY-20
Number of Employees 7
NAICS code 531210
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 37997.26
Forgiveness Paid Date 2021-08-30

Date of last update: 06 Mar 2025

Sources: New York Secretary of State