Search icon

ERIKA BLOOM PILATES PLUS, LLC

Company Details

Name: ERIKA BLOOM PILATES PLUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Jan 2006 (19 years ago)
Date of dissolution: 14 Nov 2024
Entity Number: 3300164
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERIKA BLOOM PILATES PLUS LLC 401K PROFIT SHARING PLAN & TRUST 2021 204104139 2022-06-08 ERIKA BLOOM PILATES PLUS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2122883410
Plan sponsor’s address 14 EAST 60TH ST., SUITE 1003, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing JESSICA DELLAVALLE
ERIKA BLOOM PILATES PLUS LLC 401K PROFIT SHARING PLAN & TRUST 2020 204104139 2021-11-23 ERIKA BLOOM PILATES PLUS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2122883410
Plan sponsor’s address 14 EAST 60TH ST., SUITE 1003, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-11-23
Name of individual signing SHANNON PAREDES
ERIKA BLOOM PILATES PLUS LLC 401K PROFIT SHARING PLAN & TRUST 2019 204104139 2022-06-08 ERIKA BLOOM PILATES PLUS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2122883410
Plan sponsor’s address 14 EAST 60TH ST., SUITE 1003, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing JESSICA DELLAVALLE
ERIKA BLOOM PILATES PLUS LLC 401K PROFIT SHARING PLAN & TRUST 2019 204104139 2021-04-26 ERIKA BLOOM PILATES PLUS LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2122883410
Plan sponsor’s address 14 EAST 60TH ST., SUITE 1003, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing JESSICA DELLAVALLE
ERIKA BLOOM PILATES PLUS LLC 401K PROFIT SHARING PLAN & TRUST 2017 204104139 2018-07-27 ERIKA BLOOM PILATES PLUS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2122883410
Plan sponsor’s address 14 EAST 60TH ST., SUITE 1003, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing JESSICA DELLAVALLE
ERIKA BLOOM PILATES PLUS LLC 401K PROFIT SHARING PLAN & TRUST 2016 204104139 2017-07-18 ERIKA BLOOM PILATES PLUS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2122883410
Plan sponsor’s address 14 EAST 60TH ST., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing JESSICA DELLAVALLE
ERIKA BLOOM PILATES PLUS LLC 401 K PROFIT SHARING PLAN TRUST 2015 204104139 2016-07-08 ERIKA BLOOM PILATES PLUS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2122883410
Plan sponsor’s address 14 EAST 60TH STREET SUITE 1003, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing JESSICA DELLAVALLE

DOS Process Agent

Name Role Address
MORICI & MORICI, LLP DOS Process Agent 600 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-11-10 2024-12-02 Address 600 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-01-04 2017-11-10 Address 14 EAST 38TH ST SUITE 1402, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006413 2024-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-14
220103001878 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200107060944 2020-01-07 BIENNIAL STATEMENT 2020-01-01
171110000637 2017-11-10 CERTIFICATE OF CHANGE 2017-11-10
080124002095 2008-01-24 BIENNIAL STATEMENT 2008-01-01
070710000385 2007-07-10 CERTIFICATE OF PUBLICATION 2007-07-10
060104000213 2006-01-04 ARTICLES OF ORGANIZATION 2006-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1101798400 2021-02-01 0202 PPS 14 E 60th St, New York, NY, 10022-1006
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) 183945
Loan Approval Amount (current) 183945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-1006
Project Congressional District NY-12
Number of Employees 35
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186484.95
Forgiveness Paid Date 2022-06-30
8452017201 2020-04-28 0202 PPP 14 e 60th Street, New York, NY, 10022-1006
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208000
Loan Approval Amount (current) 208000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-1006
Project Congressional District NY-12
Number of Employees 40
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166577.69
Forgiveness Paid Date 2021-10-12

Date of last update: 11 Mar 2025

Sources: New York Secretary of State