Search icon

NEW YORK PILATES NYC, LLC

Company Details

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

form 5500

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
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 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
NEW YORK PILATES NYC 401(K) PLAN 2019 472234394 2021-09-29 NEW YORK PILATES NYC LLC 97
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

DOS Process Agent

Name Role Address
HEATHER ANDERSON DOS Process Agent 447 2nd floor #763, NEW YORK, NY, United States, 10013

Agent

Name Role Address
heather andersen Agent 447 broadway 2nd floor #763, NEW YORK, NY, 10013

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 120
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 685500
Loan Approval Amount (current) 685500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10013-0001
Project Congressional District NY-10
Number of Employees 74
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 176161.05
Forgiveness Paid Date 2021-11-17
4167838406 2021-02-06 0202 PPS 25 Howard St Fl 2, New York, NY, 10013-3164
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 120
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 795972
Loan Approval Amount (current) 795972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10013-3164
Project Congressional District NY-10
Number of Employees 91
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 396663.04
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901343 Americans with Disabilities Act - Other 2019-02-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-12
Termination Date 2019-08-13
Date Issue Joined 2019-07-03
Pretrial Conference Date 2019-06-21
Section 1331
Status Terminated

Parties

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