Search icon

VALUEWORKS LLC

Company Details

Name: VALUEWORKS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2001 (23 years ago)
Entity Number: 2698497
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: ATTN: CHARLES LEMONIDES, ONE WORLD TRADE CTR., STE.84 G, NEW YORK, NY, United States, 10007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALUEWORKS LLC RETIREMENT PLAN 2015 134193343 2016-10-17 VALUEWORKS LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2128191818
Plan sponsor’s address 1 WORLD TRADE CENTER - 85TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing CHARLES LEMONIDES
VALUEWORKS LLC RETIREMENT PLAN 2014 134193343 2015-10-15 VALUEWORKS LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2128191818
Plan sponsor’s address 1 WORLD TRADE CENTER - 85TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing CHARLES LEMONIDES

Agent

Name Role Address
CHARLES LEMONIDES Agent 1450 BROADWAY 42ND FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
VALUEWORKS LLC DOS Process Agent ATTN: CHARLES LEMONIDES, ONE WORLD TRADE CTR., STE.84 G, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2016-09-19 2024-02-22 Address ATTN: CHARLES LEMONIDES, ONE WORLD TRADE CTR., STE.84 G, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2015-08-26 2016-09-19 Address ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-05-16 2024-02-22 Address 1450 BROADWAY 42ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2007-05-16 2015-08-26 Address 1450 BROADWAY 42ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-11-13 2007-05-16 Address 1040 AVE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2001-11-13 2007-05-16 Address 1040 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222002547 2024-02-22 BIENNIAL STATEMENT 2024-02-22
160919000644 2016-09-19 CERTIFICATE OF AMENDMENT 2016-09-19
150826000819 2015-08-26 CERTIFICATE OF AMENDMENT 2015-08-26
070516000381 2007-05-16 CERTIFICATE OF CHANGE 2007-05-16
020628000490 2002-06-28 AFFIDAVIT OF PUBLICATION 2002-06-28
020628000456 2002-06-28 AFFIDAVIT OF PUBLICATION 2002-06-28
011113000641 2001-11-13 APPLICATION OF AUTHORITY 2001-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2034827709 2020-05-01 0202 PPP 1 WORLD TRADE CTR STE 84-G, NEW YORK, NY, 10007
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) 95435
Loan Approval Amount (current) 95435
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, 10007-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96502.76
Forgiveness Paid Date 2021-06-17
9900778408 2021-02-18 0202 PPS 1 World Trade Ctr Ste 84-G, New York, NY, 10007-0089
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115597
Loan Approval Amount (current) 115597
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, 10007-0089
Project Congressional District NY-10
Number of Employees 4
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117088.59
Forgiveness Paid Date 2022-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State