Search icon

HYPERSONIC, LLC

Company Details

Name: HYPERSONIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2012 (13 years ago)
Entity Number: 4290909
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 16-B WAVERLY AVE, BROOKLYN, NY, United States, 11205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYPERSONIC 401(K) PLAN 2023 461000559 2024-05-21 HYPERSONIC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541990
Sponsor’s telephone number 2062907590
Plan sponsor’s address 16-B WAVERLY AVE, BROOKLYN, NY, 11205

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 2024-05-21
Name of individual signing QIAN LIU
HYPERSONIC 401(K) PLAN 2022 461000559 2023-05-26 HYPERSONIC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541990
Sponsor’s telephone number 2062907590
Plan sponsor’s address 16-B WAVERLY AVE, BROOKLYN, NY, 11205

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 2023-05-26
Name of individual signing CHRISTINE RIMER
HYPERSONIC 401(K) PLAN 2021 461000559 2022-05-31 HYPERSONIC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541990
Sponsor’s telephone number 2062907590
Plan sponsor’s address 16-B WAVERLY AVE, BROOKLYN, NY, 11205

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 2022-05-31
Name of individual signing CHRISTINE RIMER
HYPERSONIC 401(K) PLAN 2020 461000559 2021-07-16 HYPERSONIC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541990
Sponsor’s telephone number 2062907590
Plan sponsor’s address 16B WAVERLY AVE, BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
HYPERSONIC 401(K) PLAN 2019 461000559 2020-07-03 HYPERSONIC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541990
Sponsor’s telephone number 2062907590
Plan sponsor’s address 16 WAVERLY AVE, BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
HYPERSONIC 401(K) PLAN 2018 461000559 2019-07-24 HYPERSONIC 6
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541990
Sponsor’s telephone number 2062907590
Plan sponsor’s address 16B WAVERLY AVE, BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
HYPERSONIC 401(K) PLAN 2018 461000559 2020-12-30 HYPERSONIC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541990
Sponsor’s telephone number 2062907590
Plan sponsor’s address 16B WAVERLY AVE, BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-12-30
Name of individual signing CAROL HO
HYPERSONIC 401(K) PLAN 2017 461000559 2018-07-30 HYPERSONIC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541990
Sponsor’s telephone number 2062907590
Plan sponsor’s address 16-B WAVERLY AVE, BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO

Agent

Name Role Address
BILL WASHABAUGH Agent 551 HENRY STREET #2, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
HYPERSONIC, LLC DOS Process Agent 16-B WAVERLY AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2014-08-12 2018-09-10 Address 33 FLATBUSH AVENUE, 7TH FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2012-08-31 2014-08-12 Address 551 HENRY STREET #2, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200825060231 2020-08-25 BIENNIAL STATEMENT 2020-08-01
180910006101 2018-09-10 BIENNIAL STATEMENT 2018-08-01
160809006081 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140812006075 2014-08-12 BIENNIAL STATEMENT 2014-08-01
130125000301 2013-01-25 CERTIFICATE OF PUBLICATION 2013-01-25
120831001059 2012-08-31 ARTICLES OF ORGANIZATION 2012-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5637588501 2021-03-01 0202 PPS 16B Waverly Ave, Brooklyn, NY, 11205-1204
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91547
Loan Approval Amount (current) 91547
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, 11205-1204
Project Congressional District NY-07
Number of Employees 5
NAICS code 541330
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 92070.34
Forgiveness Paid Date 2021-09-29
1360427708 2020-05-01 0202 PPP 16B WAVERLY AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113712
Loan Approval Amount (current) 113712
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, 11205-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 541990
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 114925.43
Forgiveness Paid Date 2021-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State