Search icon

WKSHPS LLC

Company Details

Name: WKSHPS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2007 (17 years ago)
Entity Number: 3608952
ZIP code: 11202
County: Kings
Place of Formation: New York
Address: 271 CADMAN PLAZA EAST #27322, BROOKLYN, NY, United States, 11202

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FHAUEFFSK8X5 2022-10-08 271 CADMAN PLZ E UNIT 27322, BROOKLYN, NY, 11202, 8327, USA 271 CADMAN PLZ E UNIT 27322, BROOKLYN, NY, 11202, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-09-15
Initial Registration Date 2021-08-13
Entity Start Date 2007-12-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS WU
Role PARTNER
Address 271 CADMAN PLZ E UNIT 27322, BROOKLYN, NY, 11202, USA
Government Business
Title PRIMARY POC
Name PREM KRISHNAMURTHY
Role PARTNER
Address 271 CADMAN PLZ E UNIT 27322, BROOKLYN, NY, 11202, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WKSHPS, LLC 401(K) PLAN 2023 261669370 2024-12-04 WKSHPS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2125090636
Plan sponsor’s address 45 MAIN ST, SUITE 529, BROOKLYN, NY, 11201
WKSHPS, LLC 401(K) PLAN 2023 261669370 2024-04-12 WKSHPS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2125090636
Plan sponsor’s address 45 MAIN ST, SUITE 529, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing CHENG HUAN WU
WKSHPS, LLC 401(K) PLAN 2022 261669370 2023-10-12 WKSHPS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2125090636
Plan sponsor’s address 45 MAIN ST, SUITE 529, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ANDREEA IOVA
WKSHPS, LLC 401(K) PLAN 2021 261669370 2022-10-17 WKSHPS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2125090636
Plan sponsor’s address 264 CANAL STREET #3W, NEW YORK, NY, 10013
WKSHPS, LLC 401(K) PLAN 2020 261669370 2021-10-14 WKSHPS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2125090636
Plan sponsor’s address 264 CANAL STREET #3W, NEW YORK, NY, 10013
WKSHPS, LLC 401(K) PLAN 2019 261669370 2020-10-15 WKSHPS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2125090636
Plan sponsor’s address 167 BOWERY, SUITE #3, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
WKSHPS LLC DOS Process Agent 271 CADMAN PLAZA EAST #27322, BROOKLYN, NY, United States, 11202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-05-14 2023-12-06 Address 271 CADMAN PLAZA EAST #27322, BROOKLYN, NY, 11202, USA (Type of address: Service of Process)
2019-07-24 2021-05-14 Address 264 CANAL STREET, SUITE 3W, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-12-02 2019-07-24 Address 167 BOWERY, 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2012-01-17 2015-12-02 Address 161 THE BOWERY, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2007-12-24 2017-08-07 Address 156 LUDLOW ST., 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2007-12-24 2012-01-17 Address 156 LUDLOW ST., 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206003021 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211201000780 2021-12-01 BIENNIAL STATEMENT 2021-12-01
210514000558 2021-05-14 CERTIFICATE OF CHANGE 2021-05-14
191202060750 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190724000715 2019-07-24 CERTIFICATE OF CHANGE 2019-07-24
180221000017 2018-02-21 CERTIFICATE OF AMENDMENT 2018-02-21
171211006000 2017-12-11 BIENNIAL STATEMENT 2017-12-01
170807000496 2017-08-07 CERTIFICATE OF CHANGE 2017-08-07
151202007057 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131217006377 2013-12-17 BIENNIAL STATEMENT 2013-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9393047203 2020-04-28 0202 PPP 264 CANAL ST, NEW YORK, NY, 10013-3592
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72800
Loan Approval Amount (current) 72800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
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, 10013-3592
Project Congressional District NY-10
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73465.31
Forgiveness Paid Date 2021-03-30
6367298403 2021-02-10 0202 PPS 271 Cadman Plz E # 27322, Brooklyn, NY, 11202-8327
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72800
Loan Approval Amount (current) 72800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11202-8327
Project Congressional District NY-10
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73232.76
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State