Search icon

WORKIN LTD.

Company Details

Name: WORKIN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2000 (25 years ago)
Entity Number: 2551157
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 708 GREENWICH STREET, APT 6E, NEW YORK, NY, United States, 10014
Address: 435 HUDSON STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORKIN, LTD. -401K 2023 134144366 2024-09-02 WORKIN, LTD. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 3215062024
Plan sponsor’s address 435 HUDSON ST,, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
WORKIN, LTD. -401K 2022 134144366 2023-09-11 WORKIN, LTD. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 3215062024
Plan sponsor’s address 435 HUDSON ST,, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
REIKA YO Chief Executive Officer 708 GREENWICH STREET, APT 6E, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
EN JAPANESE BRASSERIE LTD. DOS Process Agent 435 HUDSON STREET, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132442 Alcohol sale 2023-09-15 2023-09-15 2024-08-31 435 HUDSON ST, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2019-07-09 2021-03-03 Name EN JAPANESE BRASSERIE LTD.
2018-12-04 2019-07-09 Name WORKIN LTD.
2002-11-08 2020-04-30 Address 40 EAST 19TH ST, APT 2R, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-11-08 2020-04-30 Address 40 EAST 19TH ST, APT 2R, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-11-08 2020-04-30 Address 40 EAST 19TH ST, APT 2R, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2000-09-11 2018-12-04 Name BYO CO. (USA), LTD.
2000-09-11 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-11 2002-11-08 Address 420 FIFTH AVE., 26TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303000586 2021-03-03 CERTIFICATE OF AMENDMENT 2021-03-03
200430060241 2020-04-30 BIENNIAL STATEMENT 2018-09-01
190709000538 2019-07-09 CERTIFICATE OF AMENDMENT 2019-07-09
181204000537 2018-12-04 CERTIFICATE OF AMENDMENT 2018-12-04
021108002337 2002-11-08 BIENNIAL STATEMENT 2002-09-01
000911000484 2000-09-11 CERTIFICATE OF INCORPORATION 2000-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2872767703 2020-05-01 0202 PPP EN JAPANESE BRASSERIE 435 HUDSON ST, NEW YORK, NY, 10014
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 859667
Loan Approval Amount (current) 859667
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, 10014-0001
Project Congressional District NY-10
Number of Employees 500
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 866079.61
Forgiveness Paid Date 2021-10-25
3464738500 2021-02-24 0202 PPS 435 Hudson St, New York, NY, 10014-3941
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1203534
Loan Approval Amount (current) 1203534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 77111
Servicing Lender Name First Northern Bank of Wyoming
Servicing Lender Address 141 S Main St, BUFFALO, WY, 82834-1824
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, 10014-3941
Project Congressional District NY-10
Number of Employees 52
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 77111
Originating Lender Name First Northern Bank of Wyoming
Originating Lender Address BUFFALO, WY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1215368.75
Forgiveness Paid Date 2022-02-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State