Search icon

ERIN WALSH LLC

Company Details

Name: ERIN WALSH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Oct 2010 (14 years ago)
Date of dissolution: 07 Jul 2022
Entity Number: 4006058
ZIP code: 90024
County: New York
Place of Formation: New York
Address: 10960 WILSHIRE BLVD, SUITE 1900, LOS ANGELES, CA, United States, 90024

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERIN WALSH, LLC 401(K) PLAN 2022 273687355 2023-10-13 ERIN WALSH, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 2123723403
Plan sponsor’s address 435 WEST 23RD STREET, SUITE 1BB, NEW YORK, NY, 10011
ERIN WALSH, LLC 401(K) PLAN 2021 273687355 2022-10-06 ERIN WALSH, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 2123723403
Plan sponsor’s address 435 WEST 23RD STREET, SUITE 1BB, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing ERIN WALSH
ERIN WALSH, LLC 401(K) PLAN 2020 273687355 2021-09-28 ERIN WALSH, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 2123723403
Plan sponsor’s address 435 WEST 23RD STREET, SUITE 1BB, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing ERIN WALSH
ERIN WALSH, LLC 401(K) PLAN 2019 273687355 2020-10-14 ERIN WALSH, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 2123723403
Plan sponsor’s address 435 WEST 23RD STREET, SUITE 1BB, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing ERIN WALSH
ERIN WALSH, LLC 401(K) PLAN 2018 273687355 2019-09-09 ERIN WALSH, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 2123723403
Plan sponsor’s address 435 WEST 23RD STREET, SUITE 1BB, NEW YORK, NY, 10011
ERIN WALSH, LLC 401(K) PLAN 2017 273687355 2018-10-15 ERIN WALSH, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 2123723403
Plan sponsor’s address 435 WEST 23RD STREET, SUITE 1BB, NEW YORK, NY, 10011
ERIN WALSH, LLC 401(K) PLAN 2016 273687355 2017-06-12 ERIN WALSH, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 2123723403
Plan sponsor’s address 435 WEST 23RD STREET, SUITE 1BB, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing ERIN WALSH
ERIN WALSH, LLC 401(K) PLAN 2015 273687355 2016-09-27 ERIN WALSH, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 2123723403
Plan sponsor’s address 435 WEST 23RD STREET, SUITE 1BB, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing ERIN WALSH
ERIN WALSH, LLC 401(K) PLAN 2014 273687355 2015-10-07 ERIN WALSH, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 2123723403
Plan sponsor’s address 435 WEST 23RD STREET, SUITE 1BB, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ERIN WALSH

DOS Process Agent

Name Role Address
ERIN WALSH LLC DOS Process Agent 10960 WILSHIRE BLVD, SUITE 1900, LOS ANGELES, CA, United States, 90024

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2020-10-19 2022-09-22 Address 10960 WILSHIRE BLVD, SUITE 1900, LOS ANGELES, CA, 90024, USA (Type of address: Service of Process)
2018-11-21 2020-10-19 Address 529 FIFTH AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-05-18 2018-11-21 Address 435 WEST 23RD STREET, SUITE 1BB, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-12 2022-09-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-10-12 2017-05-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220922002314 2022-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-07
201019060124 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181121006077 2018-11-21 BIENNIAL STATEMENT 2018-10-01
170518002020 2017-05-18 BIENNIAL STATEMENT 2016-10-01
101012000864 2010-10-12 ARTICLES OF ORGANIZATION 2010-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8151507006 2020-04-08 0202 PPP 4529 5TH AVE 4TH FLOOR, NEW YORK, NY, 10017-4608
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18846
Loan Approval Amount (current) 18846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10017-4608
Project Congressional District NY-12
Number of Employees 2
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19065.96
Forgiveness Paid Date 2021-07-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State