Search icon

WORDEN CAPITAL MANAGEMENT LLC

Company Details

Name: WORDEN CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2008 (17 years ago)
Entity Number: 3669288
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1120 AVENUE OF THE AMERICAS, 4TH FL, NEW YORK, NY, United States, 10036

Central Index Key

CIK number Mailing Address Business Address Phone
0001444402 100 RING ROAD WEST, SUITE 210, GARDEN CITY, NY, 11530 100 RING ROAD WEST, SUITE 210, GARDEN CITY, NY, 11530 516-439-4192

Filings since 2021-03-25

Form type X-17A-5
File number 008-68010
Filing date 2021-03-25
Reporting date 2020-12-31
File View File

Filings since 2020-02-28

Form type X-17A-5
File number 008-68010
Filing date 2020-02-28
Reporting date 2019-12-31
File View File

Filings since 2019-02-28

Form type X-17A-5
File number 008-68010
Filing date 2019-02-28
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-68010
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-68010
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-68010
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-03-03

Form type X-17A-5
File number 008-68010
Filing date 2016-03-03
Reporting date 2015-12-31
File View File

Filings since 2015-06-29

Form type X-17A-5/A
File number 008-68010
Filing date 2015-06-29
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-68010
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-68010
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-02-27

Form type FOCUSN
File number 008-68010
Filing date 2014-02-27
Reporting date 2013-12-31
File View File

Filings since 2014-02-27

Form type X-17A-5
File number 008-68010
Filing date 2014-02-27
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type FOCUSN
File number 008-68010
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-68010
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-24

Form type FOCUSN
File number 008-68010
Filing date 2012-02-24
Reporting date 2011-12-31
File View File

Filings since 2012-02-24

Form type X-17A-5
File number 008-68010
Filing date 2012-02-24
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-68010
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-68010
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-04-07

Form type X-17A-5/A
File number 008-68010
Filing date 2010-04-07
Reporting date 2009-12-31
File View File

Filings since 2010-03-30

Form type X-17A-5/A
File number 008-68010
Filing date 2010-03-30
Reporting date 2009-12-31
File View File

Filings since 2010-03-02

Form type FOCUSN
File number 008-68010
Filing date 2010-03-02
Reporting date 2009-12-31
File View File

Filings since 2010-03-02

Form type X-17A-5
File number 008-68010
Filing date 2010-03-02
Reporting date 2009-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORDEN CAPITAL MANAGEMENT, LLC CASH BALANCE PLAN 2022 510677201 2023-06-23 WORDEN CAPITAL MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 5164394192
Plan sponsor’s address 100 RING ROAD WEST, SUITE 210, GARDEN CITY, NY, 11530
WORDEN CAPITAL MANAGEMENT, LLC 401(K) PLAN 2022 510677201 2023-09-14 WORDEN CAPITAL MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 5164394192
Plan sponsor’s address 100 RING ROAD WEST, SUITE 210, GARDEN CITY, NY, 11530
WORDEN CAPITAL MANAGEMENT, LLC 401(K) PLAN 2022 510677201 2023-06-23 WORDEN CAPITAL MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 5164394192
Plan sponsor’s address 100 RING ROAD WEST, SUITE 210, GARDEN CITY, NY, 11530
WORDEN CAPITAL MANAGEMENT, LLC 401(K) PLAN 2021 510677201 2022-09-09 WORDEN CAPITAL MANAGEMENT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 5164394192
Plan sponsor’s address 100 RING ROAD WEST, SUITE 210, GARDEN CITY, NY, 11530
WORDEN CAPITAL MANAGEMENT, LLC CASH BALANCE PLAN 2021 510677201 2022-09-09 WORDEN CAPITAL MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 5164394192
Plan sponsor’s address 100 RING ROAD WEST, SUITE 210, GARDEN CITY, NY, 11530
WORDEN CAPITAL MANAGEMENT, LLC CASH BALANCE PLAN 2020 510677201 2021-10-11 WORDEN CAPITAL MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 5164394192
Plan sponsor’s address 100 RING ROAD WEST, SUITE 210, GARDEN CITY, NY, 11530
WORDEN CAPITAL MANAGEMENT, LLC 401(K) PLAN 2020 510677201 2021-10-11 WORDEN CAPITAL MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 5164394192
Plan sponsor’s address 100 RING ROAD WEST, SUITE 210, GARDEN CITY, NY, 11530
WORDEN CAPITAL MANAGEMENT, LLC 401(K) PLAN 2019 510677201 2020-06-24 WORDEN CAPITAL MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 5164394192
Plan sponsor’s address 100 RING ROAD WEST, SUITE 210, GARDEN CITY, NY, 11530
WORDEN CAPITAL MANAGEMENT, LLC CASH BALANCE PLAN 2019 510677201 2020-06-24 WORDEN CAPITAL MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 5164394192
Plan sponsor’s address 100 RING ROAD WEST, SUITE 210, GARDEN CITY, NY, 11530
WORDEN CAPITAL MANAGEMENT, LLC CASH BALANCE PLAN 2018 510677201 2019-06-21 WORDEN CAPITAL MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 5164394192
Plan sponsor’s address 100 RING ROAD WEST, SUITE 210, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1120 AVENUE OF THE AMERICAS, 4TH FL, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
080508001008 2008-05-08 ARTICLES OF ORGANIZATION 2008-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1625297103 2020-04-10 0235 PPP 100 Ring Road West Suite 210, Garden City, NY, 11530-0001
Loan Status Date 2021-12-28
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165056
Loan Approval Amount (current) 165056
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 Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State