Search icon

WHOODENTECH, LLC

Company Details

Name: WHOODENTECH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2015 (10 years ago)
Entity Number: 4699392
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 119A HESTER ST, NEW YORK, NY, United States, 10002

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHOODENTECH, LLC 401(K) PLAN 2023 472939319 2024-05-16 WHOODENTECH, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 9174103033
Plan sponsor’s address 2117 BROADWAY, P.O. BOX 6473, ASTORIA, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
WHOODENTECH, LLC 401(K) PLAN 2022 472939319 2023-05-27 WHOODENTECH, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 9174103033
Plan sponsor’s address 2117 BROADWAY, P.O. BOX 6473, ASTORIA, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
WHOODENTECH, LLC 401(K) PLAN 2021 472939319 2022-05-20 WHOODENTECH, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541512
Sponsor’s telephone number 9174103033
Plan sponsor’s address 2117 BROADWAY, P.O. BOX 6473, ASTORIA, NY, 11106

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 2022-05-20
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
WHOODENTECH, LLC DOS Process Agent 119A HESTER ST, NEW YORK, NY, United States, 10002

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2015-01-23 2019-04-08 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129020375 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
201221000253 2020-12-21 CERTIFICATE OF PUBLICATION 2020-12-21
190408060178 2019-04-08 BIENNIAL STATEMENT 2019-01-01
150123000601 2015-01-23 ARTICLES OF ORGANIZATION 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5993388507 2021-03-02 0202 PPS 11 Stuyvesant Oval Apt 7G, New York, NY, 10009-2005
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42200
Loan Approval Amount (current) 42200
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, 10009-2005
Project Congressional District NY-12
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42617.01
Forgiveness Paid Date 2022-03-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State