Search icon

PEACE OF MIND TECHNOLOGIES, LLC

Headquarter

Company Details

Name: PEACE OF MIND TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2002 (22 years ago)
Entity Number: 2846654
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 330 WEST 38TH STREET, Room 611, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of PEACE OF MIND TECHNOLOGIES, LLC, FLORIDA M22000004585 FLORIDA
Headquarter of PEACE OF MIND TECHNOLOGIES, LLC, CONNECTICUT 2465707 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEACE OF MIND TECHNOLOGIES 401(K) PLAN 2023 300138675 2024-04-12 PEACE OF MIND TECHNOLOGIES, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238290
Sponsor’s telephone number 2126882767
Plan sponsor’s address P.O. BOX 254, NEW YORK, NY, 10018
PEACE OF MIND TECHNOLOGIES 401(K) PLAN 2022 300138675 2023-04-14 PEACE OF MIND TECHNOLOGIES, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238290
Sponsor’s telephone number 2126882767
Plan sponsor’s address P.O. BOX 254, NEW YORK, NY, 10018
PEACE OF MIND TECHNOLOGIES 401(K) PLAN 2021 300138675 2022-03-24 PEACE OF MIND TECHNOLOGIES, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238290
Sponsor’s telephone number 2126882767
Plan sponsor’s address P.O. BOX 254, NEW YORK, NY, 10018
PEACE OF MIND TECHNOLOGIES 401(K) PLAN 2020 300138675 2021-04-13 PEACE OF MIND TECHNOLOGIES, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238290
Sponsor’s telephone number 2126882767
Plan sponsor’s address PO BOX 254, NEW YORK, NY, 10018
PEACE OF MIND TECHNOLOGIES 401(K) PLAN 2019 300138675 2020-05-13 PEACE OF MIND TECHNOLOGIES, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238290
Sponsor’s telephone number 2126882767
Plan sponsor’s address 246 WEST 38TH STREET, SUITE 2, NEW YORK, NY, 10018
PEACE OF MIND TECHNOLOGIES 401(K) PLAN 2018 300138675 2019-04-23 PEACE OF MIND TECHNOLOGIES, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238290
Sponsor’s telephone number 2126882767
Plan sponsor’s address 246 WEST 38TH STREET, SUITE 2, NEW YORK, NY, 10018
PEACE OF MIND TECHNOLOGIES 401(K) PLAN 2017 300138675 2018-05-01 PEACE OF MIND TECHNOLOGIES, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238290
Sponsor’s telephone number 2126882767
Plan sponsor’s address 246 WEST 38TH STREET, SUITE 2, NEW YORK, NY, 10018
PEACE OF MIND TECHNOLOGIES 401(K) PLAN 2016 300138675 2017-05-24 PEACE OF MIND TECHNOLOGIES, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238290
Sponsor’s telephone number 2126882767
Plan sponsor’s address 246 WEST 38TH STREET, SUITE 2, NEW YORK, NY, 10018
PEACE OF MIND TECHNOLOGIES 401(K) PLAN 2015 300138675 2016-06-23 PEACE OF MIND TECHNOLOGIES, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238290
Sponsor’s telephone number 2126882767
Plan sponsor’s address 246 WEST 38TH STREET, SUITE 2, NEW YORK, NY, 10018
PEACE OF MIND TECHNOLOGIES RETIREMENT PLAN 2014 300138675 2015-06-12 PEACE OF MIND TECHNOLOGIES, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238290
Sponsor’s telephone number 2126882767
Plan sponsor’s address 246 WEST 38TH STREET, SUITE 2 FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing DEANNA DAUM

DOS Process Agent

Name Role Address
PEACE OF MIND TECHNOLOGIES, LLC DOS Process Agent 330 WEST 38TH STREET, Room 611, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-04-10 2025-01-07 Address 330 WEST 38TH STREET, Room 611, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-12-03 2023-04-10 Address 330 WEST 38TH STREET, SUITE 611, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-02-13 2020-12-03 Address 246 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-01-14 2008-02-13 Address 246 WEST 38TH ST, 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-12-18 2008-01-14 Address 340 EAST 29TH STREET, SUITE 6B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001101 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230410002368 2023-04-10 BIENNIAL STATEMENT 2022-12-01
201203060626 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204007192 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141218006658 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121214006483 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110114002379 2011-01-14 BIENNIAL STATEMENT 2010-12-01
081120002395 2008-11-20 BIENNIAL STATEMENT 2008-12-01
080213000878 2008-02-13 CERTIFICATE OF CHANGE 2008-02-13
080114002663 2008-01-14 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9967378607 2021-03-26 0202 PPS 246 W 38th St Frnt 2, New York, NY, 10018-9098
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 733365
Loan Approval Amount (current) 733365
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, 10018-9098
Project Congressional District NY-12
Number of Employees 45
NAICS code 561621
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 741370.49
Forgiveness Paid Date 2022-05-05
2126917709 2020-05-01 0202 PPP 246 W 38TH ST FRNT 2, NEW YORK, NY, 10018
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 733365
Loan Approval Amount (current) 733365
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 45
NAICS code 561621
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 742648.18
Forgiveness Paid Date 2021-08-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State