Name: | NEW YORK PILATES NYC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2014 (11 years ago) |
Entity Number: | 4640189 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 447 2nd floor #763, NEW YORK, NY, United States, 10013 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW YORK PILATES NYC 401(K) PLAN | 2019 | 472234394 | 2020-07-17 | NEW YORK PILATES NYC LLC | 106 | |||||||||||||||||||||||||||||
|
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 | 2020-07-16 |
Name of individual signing | CAROL HO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-25 |
Business code | 541214 |
Sponsor’s telephone number | 2123350790 |
Plan sponsor’s address | 594 BROADWAY, SUITE 908, NEW YORK, NY, 10012 |
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 | 2021-09-29 |
Name of individual signing | CAROL HO |
Name | Role | Address |
---|---|---|
HEATHER ANDERSON | DOS Process Agent | 447 2nd floor #763, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
heather andersen | Agent | 447 broadway 2nd floor #763, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-09-05 | Address | 447 broadway 2nd floor #763, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2024-08-27 | 2024-09-05 | Address | 447 2nd floor #763, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2022-09-30 | 2024-08-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-08-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-06 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-06 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-09-22 | 2020-08-06 | Address | 64 WEST 3RD STREET, NEW YORK, NY, 10012, USA (Type of address: Registered Agent) |
2014-09-22 | 2020-08-06 | Address | 64 WEST 3RD STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001890 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
240827003665 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
220930005724 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009624 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220201002071 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200806000414 | 2020-08-06 | CERTIFICATE OF CHANGE | 2020-08-06 |
190502061195 | 2019-05-02 | BIENNIAL STATEMENT | 2018-09-01 |
150114000069 | 2015-01-14 | CERTIFICATE OF PUBLICATION | 2015-01-14 |
140922010383 | 2014-09-22 | ARTICLES OF ORGANIZATION | 2014-09-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2231857107 | 2020-04-10 | 0202 | PPP | 25 Howard Street, 2nd Floor, New York, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4167838406 | 2021-02-06 | 0202 | PPS | 25 Howard St Fl 2, New York, NY, 10013-3164 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901343 | Americans with Disabilities Act - Other | 2019-02-12 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAWSON |
Role | Plaintiff |
Name | NEW YORK PILATES NYC, LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State