Search icon

DANIEL STERN LLC

Company Details

Name: DANIEL STERN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2021 (3 years ago)
Entity Number: 6330238
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 22 South Madison Ave, Spring Valley, NY, United States, 10977

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DANIEL STERN RETIREMENT PLAN AND TRUST 2022 902046948 2024-03-18 DANIEL STERN 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 812990
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 846, PLANDOME, NY, 11030
Plan sponsor’s address PO BOX 846, PLANDOME, NY, 11030

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-03-18
Name of individual signing DANIEL STERN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-03-18
Name of individual signing DANIEL STERN
Valid signature Filed with authorized/valid electronic signature
DANIEL STERN RETIREMENT PLAN AND TRUST 2021 902046948 2023-04-25 DANIEL STERN 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 812990
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 846, PLANDOME, NY, 11030
Plan sponsor’s address PO BOX 846, PLANDOME, NY, 11030

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing DANIEL STERN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-25
Name of individual signing DANIEL STERN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
Daniel Stern LLC DOS Process Agent 22 South Madison Ave, Spring Valley, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
211117002754 2021-11-17 ARTICLES OF ORGANIZATION 2021-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4539348000 2020-06-26 0235 PPP 122 Harrison Street, Lawrence, NY, 11559-1932
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Lawrence, NASSAU, NY, 11559-1932
Project Congressional District NY-04
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21006.65
Forgiveness Paid Date 2021-04-29

Date of last update: 21 Mar 2025

Sources: New York Secretary of State