Search icon

RW III LLC

Company Details

Name: RW III LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2022 (3 years ago)
Entity Number: 6505108
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RW III LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 452664699 2024-07-30 RW III LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125241970
Plan sponsor’s address 150 GREENWICH ST FL 29, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing CHRISTINA PERRONE
RW III LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 452664699 2023-10-04 RW III LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125241970
Plan sponsor’s address 150 GREENWICH ST FL 29, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing GREG SIMON
RW III LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 452664699 2022-10-13 RW III LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125241970
Plan sponsor’s address 150 GREENWICH ST FL 29, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing GREG SIMON
RW III LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 452664699 2021-08-09 RW III LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125249706
Plan sponsor’s address 150 GREENWICH STREET, SUITE 2926, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-08-09
Name of individual signing JUDAH MILLER
RW III LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 452664699 2020-10-15 RW III LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125241970
Plan sponsor’s address 120 WEST 45TH ST #2405, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JUDAH MILLER
RW III LLC 401 K PROFIT SHARING PLAN TRUST 2018 452664699 2019-07-18 RW III LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125241970
Plan sponsor’s address 120 WEST 45TH ST #2405, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing JON HALPERN
RW III LLC 401 K PROFIT SHARING PLAN TRUST 2017 452664699 2018-09-26 RW III LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125249700
Plan sponsor’s address 120 WEST 45TH ST #2405, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing JON HALPERN
RW III LLC 401 K PROFIT SHARING PLAN TRUST 2016 452664699 2017-07-27 RW III LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125249700
Plan sponsor’s address 120 WEST 45TH STREET, SUITE 2405, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing DANIEL RUBIN
RW III LLC 401 K PROFIT SHARING PLAN TRUST 2015 452664699 2016-07-15 RW III LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125249700
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS ST, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing BRUCE BERG
RW III LLC 401 K PROFIT SHARING PLAN TRUST 2014 452664699 2015-10-13 RW III LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2125249704
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS ST, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing BRUCE BERG

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

Filings

Filing Number Date Filed Type Effective Date
230606000302 2023-06-05 CERTIFICATE OF CHANGE BY ENTITY 2023-06-05
220606002457 2022-06-06 ARTICLES OF ORGANIZATION 2022-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8131728502 2021-03-09 0202 PPS 120 W 45th St Ste 2405, New York, NY, 10036-4041
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204326
Loan Approval Amount (current) 204326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4041
Project Congressional District NY-12
Number of Employees 10
NAICS code 525990
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 177764.5
Forgiveness Paid Date 2024-04-03
7034667200 2020-04-28 0202 PPP 120 WEST 45TH STREET, SUITE 2405, NEW YORK, NY, 10036
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172515
Loan Approval Amount (current) 172515
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 525990
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 -
Forgiveness Paid Date -

Date of last update: 21 Mar 2025

Sources: New York Secretary of State