Search icon

PRECIBAKE LLC

Company Details

Name: PRECIBAKE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2012 (12 years ago)
Entity Number: 4322429
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 155 EAST 44TH STREET, 6TH FL #1006, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECIBAKE LLC 401(K) PLAN 2019 800872608 2020-09-29 PRECIBAKE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 2128048813
Plan sponsor’s address 222 BROADWAY FLOOR 19, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing INGO STORK-WERSBORG
PRECIBAKE LLC 401(K) PLAN 2018 800872608 2019-10-09 PRECIBAKE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 2128048813
Plan sponsor’s address 222 BROADWAY FLOOR 19, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing INGO STORK-WERSBORG
PRECIBAKE LLC 401(K) PLAN 2017 800872608 2018-10-09 PRECIBAKE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 2128048813
Plan sponsor’s address 222 BROADWAY, FLOOR 19, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing INGO STORK-WERSBORG
PRECIBAKE LLC 401(K) PLAN 2016 800872608 2017-06-26 PRECIBAKE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 2128048813
Plan sponsor’s address 405 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing INGO STORK-WERSBORG
PRECIBAKE LLC 401(K) PLAN 2015 800872608 2016-08-15 PRECIBAKE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 2128048813
Plan sponsor’s address 222 BROADWAY, FLOOR 19, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-08-15
Name of individual signing INGO STORK-WERSBORG
PRECIBAKE LLC 401 (K) PLAN 2015 800872608 2016-08-15 PRECIBAKE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 2128048813
Plan sponsor’s address 222 BROADWAY FL 19, NEW YORK, NY, 100382550

Signature of

Role Plan administrator
Date 2016-08-15
Name of individual signing INGO STORK-WERSBORG
Role Employer/plan sponsor
Date 2016-08-15
Name of individual signing INGO STORK-WERSBORG

DOS Process Agent

Name Role Address
DR. INGO STORK-WERSBORG, PRECIBAKE LLC DOS Process Agent 155 EAST 44TH STREET, 6TH FL #1006, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-11-20 2021-02-04 Address 1776 ON THE GREEN, 67 EAST PARK PLACE 6TH FLOOR, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060094 2021-02-04 BIENNIAL STATEMENT 2020-11-01
141201006634 2014-12-01 BIENNIAL STATEMENT 2014-11-01
130124000085 2013-01-24 CERTIFICATE OF PUBLICATION 2013-01-24
121120000748 2012-11-20 ARTICLES OF ORGANIZATION 2012-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5129027309 2020-04-30 0202 PPP 80 Broad St, New York, NY, 10004
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268322.5
Loan Approval Amount (current) 268322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
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, 10004-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271145.4
Forgiveness Paid Date 2021-06-11
8949958606 2021-03-25 0202 PPS 155 E 44th St Fl 1006, New York, NY, 10017-4100
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248631
Loan Approval Amount (current) 248631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
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, 10017-4100
Project Congressional District NY-12
Number of Employees 12
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249832.72
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State