Search icon

BK PREP, LLC

Company Details

Name: BK PREP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2009 (16 years ago)
Entity Number: 3858778
ZIP code: 10605
County: New York
Place of Formation: New York
Address: 120 BLOOMINGDALE ROAD, SUITE 100, WHITE PLAINS, NY, United States, 10605

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BK PREP LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 271025269 2019-07-17 BK PREP LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 611000
Sponsor’s telephone number 9177205639
Plan sponsor’s address 143 READE ST #3C, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing STEVEN WINICK
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing STEVEN WINICK
BK PREP LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 271025269 2019-06-13 BK PREP LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 611000
Sponsor’s telephone number 9177205639
Plan sponsor’s address 143 READE ST #3C, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing STEVEN WINICK
BK PREP LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 271025269 2018-06-18 BK PREP LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 611000
Sponsor’s telephone number 9177205639
Plan sponsor’s address 143 READE ST #3C, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing STEVEN WINICK
BK PREP LLC 401(K) PROFIT SHARING PLAN & TRUST 2016 271025269 2017-06-09 BK PREP LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 611000
Sponsor’s telephone number 9177205639
Plan sponsor’s address 143 READE ST #3C, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing STEVEN WINICK
BK PREP LLC 401(K) PROFIT SHARING PLAN & TRUST 2015 271025269 2016-08-22 BK PREP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 611000
Sponsor’s telephone number 9177205639
Plan sponsor’s address 143 READE ST 3C, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-08-22
Name of individual signing STEVEN WINICK
BK PREP LLC 401 K PROFIT SHARING PLAN TRUST 2014 271025269 2015-04-20 BK PREP LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 611000
Sponsor’s telephone number 9177205639
Plan sponsor’s address 143 READE ST #3C, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-04-20
Name of individual signing STEVEN WINICK
BK PREP LLC 401 K PROFIT SHARING PLAN TRUST 2013 271025269 2014-05-22 BK PREP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 9177205639
Plan sponsor’s address 143 READE ST #3C, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing STEVEN WINICK
BK PREP LLC 401 K PROFIT SHARING PLAN TRUST 2012 271025269 2013-06-28 BK PREP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2127664900
Plan sponsor’s address 143 READE ST #3C, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing BK PREP LLC
BK PREP LLC 401 K PROFIT SHARING PLAN TRUST 2011 271025269 2012-07-10 BK PREP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2123467737
Plan sponsor’s address 143 READE ST #3C, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 271025269
Plan administrator’s name BK PREP LLC
Plan administrator’s address 143 READE ST #3C, NEW YORK, NY, 10013
Administrator’s telephone number 2123467737

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing BK PREP LLC

DOS Process Agent

Name Role Address
C/O THE LAW OFFICES OF PETER J GLANTZ DOS Process Agent 120 BLOOMINGDALE ROAD, SUITE 100, WHITE PLAINS, NY, United States, 10605

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2009-09-22 2019-09-04 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128005960 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
190904061489 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170911006518 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150922006162 2015-09-22 BIENNIAL STATEMENT 2015-09-01
130923006135 2013-09-23 BIENNIAL STATEMENT 2013-09-01
130131000667 2013-01-31 CERTIFICATE OF PUBLICATION 2013-01-31
111007002593 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090922000470 2009-09-22 ARTICLES OF ORGANIZATION 2009-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5801937103 2020-04-14 0202 PPP 143 Reade St Apt 3C, New York, NY, 10013-3826
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368000
Loan Approval Amount (current) 368000
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, 10013-3826
Project Congressional District NY-10
Number of Employees 34
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 370056.77
Forgiveness Paid Date 2020-11-12
2200128507 2021-02-20 0202 PPS 77A Reade St, New York, NY, 10007-2099
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356738
Loan Approval Amount (current) 356738
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, 10007-2099
Project Congressional District NY-10
Number of Employees 32
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 359435.53
Forgiveness Paid Date 2021-11-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State