Search icon

WORKSHOP DESIGN LLC

Branch

Company Details

Name: WORKSHOP DESIGN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2000 (25 years ago)
Branch of: WORKSHOP DESIGN LLC, Connecticut (Company Number 0650202)
Entity Number: 2544285
ZIP code: 10018
County: New York
Place of Formation: Connecticut
Address: 39 WEST 38TH ST, 7TH FL, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORKSHOP DESIGN LLC 401(K) PROFIT SHARING PLAN 2023 134125027 2024-08-01 WORKSHOP DESIGN LLC 76
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2122739712
Plan sponsor’s address 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing KEN MAES
WORKSHOP DESIGN LLC CASH BALANCE PENSION PLAN 2023 134125027 2024-07-23 WORKSHOP DESIGN LLC 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 2122739712
Plan sponsor’s address 39 WEST 38TH STREET 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing KEN MAES
WORKSHOP DESIGN LLC 401(K) PROFIT SHARING PLAN 2022 134125027 2023-07-25 WORKSHOP DESIGN LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2122739712
Plan sponsor’s address 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing KEN MAES
WORKSHOP DESIGN LLC CASH BALANCE PENSION PLAN 2022 134125027 2023-10-11 WORKSHOP DESIGN LLC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 2122739712
Plan sponsor’s address 39 WEST 38TH STREET 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing KEN MAES
WORKSHOP DESIGN LLC 401K PROFIT SHARING PLAN 2021 134125027 2022-09-13 WORKSHOP DESIGN LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2122739712
Plan sponsor’s address 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing KEN MAES
WORKSHOP DESIGN LLC CASH BALANCE PENSION PLAN 2021 134125027 2022-09-13 WORKSHOP DESIGN LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 2122739712
Plan sponsor’s address 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing KEN MAES
WORKSHOP DESIGN LLC CASH BALANCE PENSION PLAN 2020 134125027 2021-06-28 WORKSHOP DESIGN LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 2122739712
Plan sponsor’s address 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing KEN MAES
WORKSHOP DESIGN LLC 401K PROFIT SHARING PLAN 2020 134125027 2021-06-28 WORKSHOP DESIGN LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2122739712
Plan sponsor’s address 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing KEN MAES
WORKSHOP DESIGN LLC CASH BALANCE PENSION PLAN 2019 134125027 2020-08-27 WORKSHOP DESIGN LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541310
Sponsor’s telephone number 2122739712
Plan sponsor’s address 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing KEN MAES
WORKSHOP DESIGN LLC 401K PROFIT SHARING PLAN 2019 134125027 2020-08-27 WORKSHOP DESIGN LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 2122739712
Plan sponsor’s address 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing KEN MAES

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 39 WEST 38TH ST, 7TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-02-21 2024-08-12 Address 39 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-08-23 2023-02-21 Address 39 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-08-12 2012-08-23 Address 555 8TH AVE, STE 1509, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-08-21 2002-08-12 Address 250 WEST 103RD STREET #1E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812001715 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230221001745 2023-02-21 BIENNIAL STATEMENT 2022-08-01
150326000055 2015-03-26 CERTIFICATE OF AMENDMENT 2015-03-26
120823002449 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100811003243 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080731002459 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060815002099 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040804002154 2004-08-04 BIENNIAL STATEMENT 2004-08-01
020812002036 2002-08-12 BIENNIAL STATEMENT 2002-08-01
000821000409 2000-08-21 APPLICATION OF AUTHORITY 2000-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9371088308 2021-01-30 0202 PPS 39 W 38th St Fl 7, New York, NY, 10018-1922
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175850
Loan Approval Amount (current) 175850
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, 10018-1922
Project Congressional District NY-12
Number of Employees 12
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177156.86
Forgiveness Paid Date 2021-11-03
1695587701 2020-05-01 0202 PPP 39 West 38th Street, 7th Floor, New York, NY, 10018
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175847
Loan Approval Amount (current) 175847
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, 10018-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 541310
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 177704.34
Forgiveness Paid Date 2021-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State