Search icon

THE W LLC

Company Details

Name: THE W LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2014 (11 years ago)
Entity Number: 4526533
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 214 Kent Ave. #260, Endwell, NY, United States, 13760

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE W LLC 401(K) PLAN 2023 464816080 2025-01-10 THE W LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561720
Sponsor’s telephone number 6073211730
Plan sponsor’s address 409 HOOPER ROAD, ENDWELL, NY, 13760

Signature of

Role Plan administrator
Date 2025-01-10
Name of individual signing SPENCER SMITH
Valid signature Filed with authorized/valid electronic signature
THE W LLC 401(K) PLAN 2022 464816080 2024-03-07 THE W LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561720
Sponsor’s telephone number 6073211730
Plan sponsor’s address 409 HOOPER ROAD, ENDWELL, NY, 13760

Signature of

Role Plan administrator
Date 2024-03-07
Name of individual signing SPENCER SMITH
THE W LLC 401(K) PLAN 2021 464816080 2022-09-23 THE W LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561720
Sponsor’s telephone number 6073211730
Plan sponsor’s address 409 HOOPER ROAD, ENDWELL, NY, 13760

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE W LLC DOS Process Agent 214 Kent Ave. #260, Endwell, NY, United States, 13760

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136613 Alcohol sale 2023-10-03 2023-10-03 2025-09-30 390 BROOME ST, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2022-08-25 2024-02-20 Address 409 Hooper Road, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2022-08-18 2024-02-20 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-08-18 2022-08-25 Address 409 Hooper Road, Endwell, NY, 13760, USA (Type of address: Service of Process)
2014-02-10 2022-08-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-02-10 2022-08-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220000719 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220825000945 2022-08-24 CERTIFICATE OF CHANGE BY ENTITY 2022-08-24
220818002860 2022-08-18 CERTIFICATE OF AMENDMENT 2022-08-18
210817001895 2021-08-17 BIENNIAL STATEMENT 2021-08-17
200826000496 2020-08-26 CERTIFICATE OF PUBLICATION 2020-08-26
140210000247 2014-02-10 ARTICLES OF ORGANIZATION 2014-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1086948507 2021-02-18 0202 PPS 233 Broadway Rm 1010, New York, NY, 10279-1099
Loan Status Date 2023-08-11
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460806
Loan Approval Amount (current) 460806
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10279-1099
Project Congressional District NY-10
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8506647100 2020-04-15 0202 PPP 108 North 9th Street, BROOKLYN, NY, 11249
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350797
Loan Approval Amount (current) 350797
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 356402.54
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State