Search icon

GROUNDLINK HOLDINGS LLC

Company Details

Name: GROUNDLINK HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2011 (14 years ago)
Entity Number: 4073564
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 134 WEST 37TH STREET SUITE 200, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUNDLINK HOLDINGS, LLC 401(K) PLAN AND TRUST 2018 451082222 2020-05-12 GROUNDLINK HOLDINGS, LLC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 485320
Sponsor’s telephone number 2125277460
Plan sponsor’s address 134 W 37TH ST, FL 2, NEW YORK, NY, 10018
GROUNDLINK HOLDINGS, LLC 401(K) PLAN AND TRUST 2017 451082222 2018-08-08 GROUNDLINK HOLDINGS, LLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 485320
Sponsor’s telephone number 2125277460
Plan sponsor’s address 134 W 37TH ST, FL 2, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing CARLYN DELEON
GROUNDLINK HOLDINGS, LLC 401(K) PLAN AND TRUST 2016 451082222 2017-05-23 GROUNDLINK HOLDINGS, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 485320
Sponsor’s telephone number 2125277460
Plan sponsor’s address 134 W 37TH ST, FL 2, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing DHRUVITA PATEL
GROUNDLINK HOLDINGS, LLC 401(K) PLAN AND TRUST 2015 451082222 2016-06-10 GROUNDLINK HOLDINGS, LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 485320
Sponsor’s telephone number 2125277497
Plan sponsor’s address 134 W37TH STREET 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing DOROTHY PLEWA
GROUNDLINK HOLDINGS, LLC 401(K) PLAN AND TRUST 2014 451082222 2015-07-13 GROUNDLINK HOLDINGS, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 485320
Sponsor’s telephone number 2125277497
Plan sponsor’s address 134 W37TH STREET 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing DOROTHY PLEWA
GROUNDLINK HOLDINGS, LLC 401(K) PLAN AND TRUST 2013 451082222 2014-07-16 GROUNDLINK HOLDINGS, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 485320
Sponsor’s telephone number 2127128904
Plan sponsor’s address 134 W37TH STREET - 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing CASSANDRA SESTITO
GROUNDLINK HOLDINGS, LLC 401(K) PLAN AND TRUST 2012 451082222 2013-07-22 GROUNDLINK HOLDINGS, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 485320
Sponsor’s telephone number 2127128904
Plan sponsor’s address 134 W37TH STREET - 2ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing ELIZABETH CARISONE
GROUNDLINK HOLDINGS, LLC 401(K) PLAN AND TRUST 2011 451082222 2012-07-30 GROUNDLINK HOLDINGS, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 485320
Sponsor’s telephone number 2127128904
Plan sponsor’s address 134 WEST 37TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 451082222
Plan administrator’s name GROUNDLINK HOLDINGS, LLC
Plan administrator’s address 134 WEST 37TH STREET, 2ND FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2127128904

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing ELIZABETH CARISONE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 134 WEST 37TH STREET SUITE 200, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
190314060099 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170425006291 2017-04-25 BIENNIAL STATEMENT 2017-03-01
150303006189 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130326006073 2013-03-26 BIENNIAL STATEMENT 2013-03-01
111130000018 2011-11-30 CERTIFICATE OF PUBLICATION 2011-11-30
110328000612 2011-03-28 APPLICATION OF AUTHORITY 2011-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8968697708 2020-05-01 0202 PPP 134 West 37th Street, New York, NY, 10018
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 489300
Loan Approval Amount (current) 489300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10018-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 434788.73
Forgiveness Paid Date 2021-09-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806808 Americans with Disabilities Act - Other 2018-07-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-29
Termination Date 2018-11-13
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name GROUNDLINK HOLDINGS LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State