Search icon

NEARWATER MANAGEMENT, LLC

Company Details

Name: NEARWATER MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2020 (5 years ago)
Entity Number: 5766825
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 10 Colvin Avenue, Suite #101, Albany, NY, United States, 12206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEARWATER MANAGEMENT, LLC 2022 815292129 2023-09-19 NEARWATER MANAGEMENT LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2127749009
Plan sponsor’s address 1 VANDERBILT AVE, 33RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing CLAUDIA QUINTANILLA
NEARWATER MANAGEMENT, LLC 2021 815292129 2022-06-01 NEARWATER MANAGEMENT LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2127749009
Plan sponsor’s address 1 VANDERBILT AVE, 33RD FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CLAUDIA QUINTANILLA
NEARWATER MANAGEMENT, LLC 2020 815292129 2021-06-10 NEARWATER MANAGEMENT LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2127749009
Plan sponsor’s address 375 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing CLAUDIA LEMMER
NEARWATER MANAGEMENT, LLC 2019 815292129 2020-07-11 NEARWATER MANAGEMENT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2127749009
Plan sponsor’s address 375 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2020-07-11
Name of individual signing CLAUDIA LEMMER
NEARWATER MANAGEMENT, LLC 2018 815292129 2019-05-20 NEARWATER MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2127749009
Plan sponsor’s address 375 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, 10152

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing CLAUDIA LEMMER

DOS Process Agent

Name Role Address
C/O UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 Colvin Avenue, Suite #101, Albany, NY, United States, 12206

History

Start date End date Type Value
2020-06-12 2024-11-19 Address 375 PARK AVE., 36TH FL., NY, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002848 2024-11-19 BIENNIAL STATEMENT 2024-11-19
200826000015 2020-08-26 CERTIFICATE OF PUBLICATION 2020-08-26
200612000370 2020-06-12 APPLICATION OF AUTHORITY 2020-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251807710 2020-05-01 0202 PPP 375 PARK AVE STE 3601, NEW YORK, NY, 10152
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423617
Loan Approval Amount (current) 423617
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, 10152-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 561110
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 428287.38
Forgiveness Paid Date 2021-06-11

Date of last update: 22 Mar 2025

Sources: New York Secretary of State