Search icon

GROUNDWORK OPERATIONS, LLC

Company Details

Name: GROUNDWORK OPERATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2010 (15 years ago)
Entity Number: 3945024
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 44 COURT ST. SUITE 1217, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUNDWORK OPERATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 272696122 2019-05-03 GROUNDWORK OPERATIONS LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9176472119
Plan sponsor’s address 222 BROADWAY 19TH FL, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing AARON MERKIN
GROUNDWORK OPERATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2017 272696122 2018-10-11 GROUNDWORK OPERATIONS LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9176472119
Plan sponsor’s address 222 BROADWAY 19TH FL, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing AARON MERKIN
GROUNDWORK OPERATIONS LLC 401 K PROFIT SHARING PLAN TRUST 2016 272696122 2017-06-23 GROUNDWORK OPERATIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9176472119
Plan sponsor’s address 222 BROADWAY 19TH FL, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing AARON MERKIN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 44 COURT ST. SUITE 1217, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2020-06-16 2024-06-12 Address 44 COURT ST. SUITE 1217, PMB 93989, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2020-05-04 2020-06-16 Address 44 COURT ST, STE 1217 PMD 93989, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-05-03 2020-05-04 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2016-05-16 2018-05-03 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-05-23 2016-05-16 Address 21-12 22ND ROAD, APT. 1R, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2010-05-04 2012-05-23 Address 913 FULTON ST 2ND FLR, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001637 2024-06-12 BIENNIAL STATEMENT 2024-06-12
200616000360 2020-06-16 CERTIFICATE OF CHANGE 2020-06-16
200504061422 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006637 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160516007173 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140502007019 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120523006116 2012-05-23 BIENNIAL STATEMENT 2012-05-01
101019000471 2010-10-19 CERTIFICATE OF PUBLICATION 2010-10-19
100504000065 2010-05-04 ARTICLES OF ORGANIZATION 2010-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1039467702 2020-05-01 0202 PPP 44 COURT ST STE 1217 PMB 93989, BROOKLYN, NY, 11201
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 236
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105991.73
Forgiveness Paid Date 2021-10-28
9232788502 2021-03-12 0202 PPS 44 Court St Ste 1217 PMB 93989, Brooklyn, NY, 11201-4410
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) 55000
Loan Approval Amount (current) 55000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-4410
Project Congressional District NY-10
Number of Employees 216
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55339.87
Forgiveness Paid Date 2021-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State