Search icon

PLUS TWO LLC

Company Details

Name: PLUS TWO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2006 (19 years ago)
Entity Number: 3300620
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 33 BLEECKER STREET, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLUS TWO, LLC 401(K) PLAN 2023 204049873 2024-06-14 PLUS TWO, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2129253849
Plan sponsor’s address 33 BLEEKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing MARYSIA KORYBUT-WORONIECKA
Role Employer/plan sponsor
Date 2024-06-14
Name of individual signing MARYSIA KORYBUT-WORONIECKA
PLUS TWO, LLC 401(K) PLAN 2022 204049873 2023-06-20 PLUS TWO, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2129253849
Plan sponsor’s address 33 BLEEKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing MARYSIA WORONIECKA
PLUS TWO, LLC 401(K) PLAN 2021 204049873 2022-05-06 PLUS TWO, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2129253849
Plan sponsor’s address 33 BLEEKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing MARYSIA KORYBUT-WORONIECKA
Role Employer/plan sponsor
Date 2022-05-06
Name of individual signing MARYSIA KORYBUT-WORONIECKA
PLUS TWO, LLC 401(K) PLAN 2020 204049873 2021-04-29 PLUS TWO, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2129253849
Plan sponsor’s address 33 BLEEKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing MARYSIA KORYBUT-WORONIECKA
Role Employer/plan sponsor
Date 2021-04-29
Name of individual signing MARYSIA KORYBUT-WORONIECKA
PLUS TWO, LLC 401(K) PLAN 2019 204049873 2020-09-24 PLUS TWO, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2129253849
Plan sponsor’s address 33 BLEEKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing ANNA MERCANDETTI
PLUS TWO, LLC 401(K) PLAN 2018 204049873 2019-09-25 PLUS TWO, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2129253849
Plan sponsor’s address 33 BLEEKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing ANNA MERCANDETTI
Role Employer/plan sponsor
Date 2019-09-25
Name of individual signing MARYSIA KORYBUT-WORONIECKA
PLUS TWO, LLC 401(K) PLAN 2017 204049873 2018-10-09 PLUS TWO, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2129253849
Plan sponsor’s address 33 BLEEKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing MARYSIA WORONIECKA
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing MARYSIA WORONIECKA
PLUS TWO, LLC 401(K) PLAN 2016 204049873 2017-09-30 PLUS TWO, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2129253849
Plan sponsor’s address 33 BLEEKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-09-30
Name of individual signing MARYSIA WORONIECKA
PLUS TWO, LLC 401(K) PLAN 2015 204049873 2016-07-19 PLUS TWO, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2129253849
Plan sponsor’s address 33 BLEEKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing MARYSIA WORONIECKA
Role Employer/plan sponsor
Date 2016-07-19
Name of individual signing MARYSIA WORONIECKA
PLUS TWO, LLC 401(K) PLAN 2014 204049873 2015-07-07 PLUS TWO, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2129253849
Plan sponsor’s address 33 BLEEKER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing MARYSIA WORONIECKA
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing MARYSIA WORONIECKA

DOS Process Agent

Name Role Address
PLUS TWO LLC DOS Process Agent 33 BLEECKER STREET, NEW YORK, NY, United States, 10012

Agent

Name Role Address
TERENCE OVED Agent OVED & OVED LLP, 101 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013

History

Start date End date Type Value
2009-03-05 2024-09-03 Address OVED & OVED LLP, 101 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2009-03-05 2024-09-03 Address 33 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-01-04 2009-03-05 Address 6TH FLOOR, 144 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2006-01-04 2009-03-05 Address 225 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003390 2024-09-03 BIENNIAL STATEMENT 2024-09-03
211201002365 2021-12-01 BIENNIAL STATEMENT 2021-12-01
180116006270 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160120006264 2016-01-20 BIENNIAL STATEMENT 2016-01-01
140115006246 2014-01-15 BIENNIAL STATEMENT 2014-01-01
120120002670 2012-01-20 BIENNIAL STATEMENT 2012-01-01
100308002047 2010-03-08 BIENNIAL STATEMENT 2010-01-01
090305000547 2009-03-05 CERTIFICATE OF CHANGE 2009-03-05
080104002204 2008-01-04 BIENNIAL STATEMENT 2008-01-01
061002000699 2006-10-02 CERTIFICATE OF PUBLICATION 2006-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-17 No data 807 GREENWICH ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4008568400 2021-02-05 0202 PPS 33 Bleecker St, New York, NY, 10012-2432
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392157
Loan Approval Amount (current) 392157
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, 10012-2432
Project Congressional District NY-10
Number of Employees 16
NAICS code 448120
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 397110.38
Forgiveness Paid Date 2022-05-19
3150247703 2020-05-01 0202 PPP 33 BLEECKER ST, NEW YORK, NY, 10012
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382845
Loan Approval Amount (current) 382845
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, 10012-0001
Project Congressional District NY-10
Number of Employees 230
NAICS code 448120
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 387639.07
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State