Search icon

LACWKRR NY LLC

Company Details

Name: LACWKRR NY LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2003 (21 years ago)
Entity Number: 2970804
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LACWKRR NY LLC, 401(K) PLAN 2023 522415498 2024-06-26 LACWKRR NY LLC, 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2122710664
Plan sponsor’s address 99 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016
LACWKRR NY LLC, 401(K) PLAN 2022 522415498 2023-07-07 LACWKRR NY LLC, 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2122710664
Plan sponsor’s address 99 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016
LACWKRR NY LLC, 401(K) PLAN 2021 522415498 2022-06-22 LACWKRR NY LLC, 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2122710664
Plan sponsor’s address 99 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016
LACWKRR NY LLC, 401(K) PLAN 2020 522415498 2021-06-30 LACWKRR NY LLC, 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2122710664
Plan sponsor’s address 99 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016
LACWKRR NY LLC, 401(K) PLAN 2019 522415498 2020-06-19 LACWKRR NY LLC, 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2122710664
Plan sponsor’s address 99 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016
LACWKRR NY LLC, 401(K) PLAN 2018 522415498 2019-05-16 LACWKRR NY LLC, 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2122710664
Plan sponsor’s address 99 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016
LACWKRR NY LLC, 401(K) PLAN 2017 522415498 2019-05-13 LACWKRR NY LLC, 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2122710664
Plan sponsor’s address 99 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016
LACWKRR NY LLC, 401(K) PLAN 2016 522415498 2017-07-12 LACWKRR NY LLC, 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2122710664
Plan sponsor’s address 156 FIFTH AVE., STE.303, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing MICHAEL M. YI
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing MICHAEL M. YI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-10-20 2016-07-25 Name LACWK NY LLC
2013-03-26 2014-10-20 Name LEE ANAV CHUNG WHITE & KIM (NY) LLC
2011-10-19 2020-05-21 Address 156 FIFTH AVENUE, SUITE 303, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-10-10 2011-10-19 Address 350 FIFTH AVE STE 5411, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2007-04-09 2013-03-26 Name LEE ANAV CHUNG (NY) LLC
2007-03-19 2007-04-09 Name YCB, LLC
2003-12-04 2007-03-19 Name YI CHO & BRUNSTEIN, LLC
2003-12-04 2007-10-10 Address 350 FIFTH AVENUE, SUITE 5411, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2003-10-29 2003-12-04 Address 52 VERANDAH PLACE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2003-10-29 2003-12-04 Name YI BRUNSTEIN LLC

Filings

Filing Number Date Filed Type Effective Date
200521000527 2020-05-21 CERTIFICATE OF CHANGE 2020-05-21
160725000351 2016-07-25 CERTIFICATE OF AMENDMENT 2016-07-25
141020000546 2014-10-20 CERTIFICATE OF AMENDMENT 2014-10-20
131010007018 2013-10-10 BIENNIAL STATEMENT 2013-10-01
130326000331 2013-03-26 CERTIFICATE OF AMENDMENT 2013-03-26
111019002138 2011-10-19 BIENNIAL STATEMENT 2011-10-01
090921002726 2009-09-21 BIENNIAL STATEMENT 2009-10-01
071010002598 2007-10-10 BIENNIAL STATEMENT 2007-10-01
070409000075 2007-04-09 CERTIFICATE OF AMENDMENT 2007-04-09
070319001055 2007-03-19 CERTIFICATE OF AMENDMENT 2007-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6324437706 2020-05-01 0202 PPP 99 MADISON AVE FL 8, NEW YORK, NY, 10016-7419
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218880
Loan Approval Amount (current) 218880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-7419
Project Congressional District NY-12
Number of Employees 12
NAICS code -
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220731.1
Forgiveness Paid Date 2021-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State