Search icon

BOOK NOOK NYC LLC

Company Details

Name: BOOK NOOK NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4209146
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOOK NOOK NYC LLC 401(K) PLAN 2023 454768868 2024-05-14 BOOK NOOK NYC LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 451211
Sponsor’s telephone number 2128732665
Plan sponsor’s address 167 W 81ST STREET, LOWER LEVEL, NY, NY, 10024

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 2024-05-14
Name of individual signing QIAN LIU
BOOK NOOK NYC LLC 401(K) PLAN 2022 454768868 2023-05-27 BOOK NOOK NYC LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 451211
Sponsor’s telephone number 2128732665
Plan sponsor’s address 167 W 81ST STREET, LOWER LEVEL, NY, NY, 10024

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 2023-05-27
Name of individual signing CHRISTINE RIMER
BOOK NOOK NYC LLC 401(K) PLAN 2021 454768868 2022-05-19 BOOK NOOK NYC LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 451211
Sponsor’s telephone number 2128732665
Plan sponsor’s address 167 W 81ST STREET, LOWER LEVEL, NY, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

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

Filings

Filing Number Date Filed Type Effective Date
190930060102 2019-09-30 BIENNIAL STATEMENT 2018-02-01
170411006280 2017-04-11 BIENNIAL STATEMENT 2016-02-01
120921000054 2012-09-21 CERTIFICATE OF PUBLICATION 2012-09-21
120228000581 2012-02-28 ARTICLES OF ORGANIZATION 2012-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3847168405 2021-02-05 0202 PPS 167 W 81st St Lowr Level, New York, NY, 10024-7221
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) 39230
Loan Approval Amount (current) 39230
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-7221
Project Congressional District NY-12
Number of Employees 9
NAICS code 611691
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 39444.96
Forgiveness Paid Date 2021-09-27
6562107010 2020-04-07 0202 PPP 229 West 60th Street, Apt 7P, NEW YORK, NY, 10023-0077
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21835.35
Loan Approval Amount (current) 21835.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10023-0077
Project Congressional District NY-12
Number of Employees 8
NAICS code 611710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22057.29
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State