Search icon

NLYH LLC

Company Details

Name: NLYH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2013 (12 years ago)
Entity Number: 4386510
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 315 W. 36TH STREET, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NLYH LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 462501803 2019-12-19 NLYH LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 2018171611
Plan sponsor’s address 315 W 36TH ST, NEW YORK, NY, 100186404

Signature of

Role Plan administrator
Date 2019-12-19
Name of individual signing JIN MYUNG
Role Employer/plan sponsor
Date 2019-12-19
Name of individual signing JIN MYUNG
NLYH LLC 401(K) PROFIT SHARING PLAN & TRUST 2016 462501803 2018-08-07 NLYH LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 8772619139
Plan sponsor’s address 315 W 36TH ST, NEW YORK, NY, 100186404

Signature of

Role Plan administrator
Date 2018-08-07
Name of individual signing JIN MYUNG
Role Employer/plan sponsor
Date 2018-08-07
Name of individual signing JIN MYUNG

DOS Process Agent

Name Role Address
NLYH LLC DOS Process Agent 315 W. 36TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-08-27 2017-12-07 Address 500 FRANK W BURR BLVD, TEANECK, NJ, 07666, USA (Type of address: Service of Process)
2013-04-10 2015-08-27 Address 95 ROUTE 17 SOUTH, SUITE 316, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171207006489 2017-12-07 BIENNIAL STATEMENT 2017-04-01
150827000371 2015-08-27 CERTIFICATE OF CHANGE 2015-08-27
130819000174 2013-08-19 CERTIFICATE OF PUBLICATION 2013-08-19
130410000704 2013-04-10 ARTICLES OF ORGANIZATION 2013-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4589118304 2021-01-23 0202 PPS 315 W 36th St, New York, NY, 10018-6404
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 428327
Loan Approval Amount (current) 428327
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, 10018-6404
Project Congressional District NY-12
Number of Employees 23
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344754.83
Forgiveness Paid Date 2022-06-21
5674007309 2020-04-30 0202 PPP 315 W. 36th St, New York, NY, 10018
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453900
Loan Approval Amount (current) 453900
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, 10018-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 439124.73
Forgiveness Paid Date 2021-05-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State