Search icon

PEDEMONTE WOODWORKING LLC

Company Details

Name: PEDEMONTE WOODWORKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2011 (14 years ago)
Entity Number: 4126420
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1565 BERGEN ST, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 347-770-1774

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEDEMONTE WOODWORKING 401(K) PLAN 2023 452927927 2024-05-07 PEDEMONTE WOODWORKING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 321210
Sponsor’s telephone number 9178482523
Plan sponsor’s address 1565 BERGEN STREET, BROOKLYN, NY, 11213

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
PEDEMONTE WOODWORKING 401(K) PLAN 2022 452927927 2023-05-28 PEDEMONTE WOODWORKING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 321210
Sponsor’s telephone number 9178482523
Plan sponsor’s address 1565 BERGEN STREET, BROOKLYN, NY, 11213

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1565 BERGEN ST, BROOKLYN, NY, United States, 11213

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2081693-DCA Active Business 2019-01-28 2025-02-28

History

Start date End date Type Value
2016-02-23 2018-06-29 Address 1565 BERGEN ST, BROOKLYN, NY, 11213, 1704, USA (Type of address: Service of Process)
2011-08-04 2016-02-23 Address 1 MAIDEN LANE, 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2011-08-04 2016-02-23 Address 526 WEST 111TH STREET, SUITE 5A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180629000426 2018-06-29 CERTIFICATE OF MERGER 2018-07-01
160223000336 2016-02-23 CERTIFICATE OF CHANGE 2016-02-23
150824006153 2015-08-24 BIENNIAL STATEMENT 2015-08-01
130807006039 2013-08-07 BIENNIAL STATEMENT 2013-08-01
111209000896 2011-12-09 CERTIFICATE OF CHANGE 2011-12-09
111012000339 2011-10-12 CERTIFICATE OF PUBLICATION 2011-10-12
110804000054 2011-08-04 ARTICLES OF ORGANIZATION 2011-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542135 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3542134 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255604 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255605 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
2962163 FINGERPRINT INVOICED 2019-01-15 75 Fingerprint Fee
2962162 FINGERPRINT INVOICED 2019-01-15 75 Fingerprint Fee
2958365 FINGERPRINT INVOICED 2019-01-07 75 Fingerprint Fee
2958426 TRUSTFUNDHIC INVOICED 2019-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958427 LICENSE INVOICED 2019-01-07 25 Home Improvement Contractor License Fee
2958428 BLUEDOT INVOICED 2019-01-07 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2166427306 2020-04-29 0202 PPP 1565 BERGEN ST, BROOKLYN, NY, 11213-1704
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81400
Loan Approval Amount (current) 81400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-1704
Project Congressional District NY-09
Number of Employees 8
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82274.21
Forgiveness Paid Date 2021-06-04
2471518508 2021-02-20 0202 PPS 1565 Bergen St, Brooklyn, NY, 11213-1704
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51312.5
Loan Approval Amount (current) 51312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-1704
Project Congressional District NY-09
Number of Employees 8
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51593.66
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State