Search icon

GRLM, LLC

Company Details

Name: GRLM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2005 (20 years ago)
Entity Number: 3247363
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 15 West 26th Street, 4th Floor, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRLM, LLC 401(K) PLAN 2021 203440576 2022-07-20 GRLM, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6468101072
Plan sponsor’s address 15 WEST 26TH STREET, FOURTH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing MATTHEW MCCUE
Role Employer/plan sponsor
Date 2022-07-20
Name of individual signing MATTHEW MCCUE
GRLM, LLC 401(K) PLAN 2020 203440576 2021-06-28 GRLM, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6468101072
Plan sponsor’s address 15 WEST 26TH STREET, FOURTH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing MATTHEW MCCUE
Role Employer/plan sponsor
Date 2021-06-28
Name of individual signing MATTHEW MCCUE
GRLM, LLC 401(K) PLAN 2019 203440576 2020-10-14 GRLM, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6468101072
Plan sponsor’s address 15 WEST 26TH STREET, FOURTH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MATTHEW MCCUE
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing MATTHEW MCCUE
GRLM, LLC 401(K) PLAN 2018 203440576 2019-07-25 GRLM, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6468101072
Plan sponsor’s address 15 WEST 26TH STREET, FOURTH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing MATTHEW MCCUE
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing MATTHEW MCCUE
GRLM, LLC 401(K) PLAN 2017 203440576 2018-05-22 GRLM, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6468101072
Plan sponsor’s address 15 WEST 26TH STREET, FOURTH FLOOR, NEW YORK, NY, 10010
GRLM, LLC 401(K) PLAN 2016 203440576 2017-06-21 GRLM, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6468101072
Plan sponsor’s address 267 FIFTH AVENUE, SUITE 1010, NEW YORK, NY, 10016
GRLM, LLC 401(K) PLAN 2015 203440576 2016-05-23 GRLM, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6468101072
Plan sponsor’s address 267 FIFTH AVENUE, SUITE 1010, NEW YORK, NY, 10016
GRLM, LLC 401(K) PLAN 2014 203440576 2015-06-03 GRLM, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6468101072
Plan sponsor’s address 267 FIFTH AVENUE, SUITE 1010, NEW YORK, NY, 10016
GRLM, LLC 401(K) PLAN 2013 203440576 2014-06-17 GRLM, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6468101072
Plan sponsor’s address 267 FIFTH AVENUE, SUITE 1010, NEW YORK, NY, 10016
GRLM, LLC 401(K) PLAN 2012 203440576 2013-05-13 GRLM, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6468101072
Plan sponsor’s address 267 FIFTH AVENUE, SUITE 1010, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-05-13
Name of individual signing MATTHEW MCCUE
Role Employer/plan sponsor
Date 2013-05-13
Name of individual signing MATTHEW MCCUE

Agent

Name Role Address
MATTHEW MCCUE Agent 267 FIFTH AVENUE, SUITE 1010, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
GRLM, LLC DOS Process Agent 15 West 26th Street, 4th Floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-08-15 2011-11-07 Address 1738 PARKVIEW AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2005-08-23 2007-08-15 Address 239 BRINSMADE AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220107002847 2022-01-07 BIENNIAL STATEMENT 2022-01-07
111107000161 2011-11-07 CERTIFICATE OF CHANGE 2011-11-07
070815002117 2007-08-15 BIENNIAL STATEMENT 2007-08-01
050823000782 2005-08-23 ARTICLES OF ORGANIZATION 2005-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1479927702 2020-05-01 0202 PPP 15 W 26TH ST FL 4, NEW YORK, NY, 10010
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324137
Loan Approval Amount (current) 324137
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, 10010-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 523930
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 327895.91
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State