Search icon

KIMERLING & WISDOM, LLC

Company Details

Name: KIMERLING & WISDOM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2002 (22 years ago)
Entity Number: 2825481
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY SUITE 1412, NEW YORK, NY, United States, 10006

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIMERLING & WISDOM, LLC. 401(K) PROFIT SHARING PLAN 2023 760717994 2024-10-14 KIMERLING & WISDOM, LLC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541211
Sponsor’s telephone number 2129860892
Plan sponsor’s address 150 BROADWAY STE 105, NEW YORK, NY, 100384381

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ROSS WISDOM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing ROSS WISDOM
Valid signature Filed with authorized/valid electronic signature
KIMERLING & WISDOM, LLC. 401(K) PROFIT SHARING PLAN 2022 760717994 2023-10-03 KIMERLING & WISDOM, LLC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541211
Sponsor’s telephone number 2129860892
Plan sponsor’s address 150 BROADWAY STE 105, NEW YORK, NY, 100384381

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ROSS WISDOM
Role Employer/plan sponsor
Date 2023-10-03
Name of individual signing ROSS WISDOM
KIMERLING & WISDOM, LLC. 401(K) PROFIT SHARING PLAN 2021 760717994 2022-10-19 KIMERLING & WISDOM, LLC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541211
Sponsor’s telephone number 2129860892
Plan sponsor’s address 150 BROADWAY RM 1105, NEW YORK, NY, 100384330

Signature of

Role Plan administrator
Date 2022-10-19
Name of individual signing ROSS WISDOM
KIMERLING & WISDOM, LLC. 401(K) PROFIT SHARING PLAN 2020 760717994 2021-10-16 KIMERLING & WISDOM, LLC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541211
Sponsor’s telephone number 2129860892
Plan sponsor’s address 150 BROADWAY RM 1105, NEW YORK, NY, 100384330

Signature of

Role Plan administrator
Date 2021-10-16
Name of individual signing ROSS WISDOM
Role Employer/plan sponsor
Date 2021-10-16
Name of individual signing ROSS WISDOM
KIMERLING & WISDOM, LLC. 401(K) PROFIT SHARING PLAN 2019 760717994 2020-10-16 KIMERLING & WISDOM, LLC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541211
Sponsor’s telephone number 2129860892
Plan sponsor’s address 150 BROADWAY RM 1105, NEW YORK, NY, 100384330

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing ROSS WISDOM
Role Employer/plan sponsor
Date 2020-10-16
Name of individual signing ROSS WISDOM
KIMERLING & WISDOM, LLC. 401(K) PROFIT SHARING PLAN 2018 760717994 2019-10-10 KIMERLING & WISDOM, LLC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541211
Sponsor’s telephone number 2129860892
Plan sponsor’s address 150 BROADWAY RM 1105, NEW YORK, NY, 100384330

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing ROSS WISDOM
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing ROSS WISDOM
KIMERLING & WISDOM, LLC. 401(K) PROFIT SHARING PLAN 2017 760717994 2018-10-11 KIMERLING & WISDOM, LLC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541211
Sponsor’s telephone number 2129860892
Plan sponsor’s address 150 BROADWAY RM 1105, NEW YORK, NY, 100384330

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing ROSS WISDOM
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing ROSS WISDOM
KIMERLING & WISDOM, LLC. 401(K) PROFIT SHARING PLAN 2016 760717994 2017-10-16 KIMERLING & WISDOM, LLC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541211
Sponsor’s telephone number 2129860892
Plan sponsor’s address 150 BROADWAY RM 1105, NEW YORK, NY, 100384330

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing ROSS WISDOM
KIMERLING & WISDOM, LLC. 401(K) PROFIT SHARING PLAN 2015 760717994 2016-10-18 KIMERLING & WISDOM, LLC. 12
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541211
Sponsor’s telephone number 2129860892
Plan sponsor’s address 150 BROADWAY RM 1105, NEW YORK, NY, 100384330

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ROSS WISDOM
KIMERLING & WISDOM, LLC. 401(K) PROFIT SHARING PLAN 2014 760717994 2015-10-06 KIMERLING & WISDOM, LLC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541211
Sponsor’s telephone number 2129860892
Plan sponsor’s address 150 BROADWAY SUITE 1105, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing ROSS WISDOM
Role Employer/plan sponsor
Date 2015-10-06
Name of individual signing ROSS WISDOM

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 29 BROADWAY SUITE 1412, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2002-10-22 2005-03-18 Address 29 BROADWAY SUITE 1412, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101101002609 2010-11-01 BIENNIAL STATEMENT 2010-10-01
080930002065 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061012002394 2006-10-12 BIENNIAL STATEMENT 2006-10-01
050318002579 2005-03-18 BIENNIAL STATEMENT 2004-10-01
021227000657 2002-12-27 AFFIDAVIT OF PUBLICATION 2002-12-27
021227000655 2002-12-27 AFFIDAVIT OF PUBLICATION 2002-12-27
021022000448 2002-10-22 ARTICLES OF ORGANIZATION 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1407997702 2020-05-01 0202 PPP 150 BROADWAY RM 1105, NEW YORK, NY, 10038
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154180
Loan Approval Amount (current) 154180
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, 10038-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541211
Borrower Race White
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 156404.47
Forgiveness Paid Date 2021-10-14
9584098304 2021-01-31 0202 PPS 150 Broadway Rm 1105, New York, NY, 10038-4330
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147767
Loan Approval Amount (current) 147767
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, 10038-4330
Project Congressional District NY-10
Number of Employees 9
NAICS code 541211
Borrower Race White
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 149959.29
Forgiveness Paid Date 2022-08-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State