Search icon

RYE WORKSHOP LLC

Company Details

Name: RYE WORKSHOP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2015 (10 years ago)
Entity Number: 4774860
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 307 72ND STREET, APT 4D, BROOKLYN, NY, United States, 11209

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RYE WORKSHOP LLC 401(K) PLAN 2021 474271962 2022-12-29 RYE WORKSHOP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 4844676556
Plan sponsor’s address 862 PRESIDENT ST, APT 2, BROOKLYN, NY, 11215

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 2022-12-29
Name of individual signing CHRISTINE RIMER
RYE WORKSHOP LLC 401(K) PLAN 2021 474271962 2022-05-19 RYE WORKSHOP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 4844676556
Plan sponsor’s address 862 PRESIDENT ST, APT 2, BROOKLYN, NY, 11215

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 2022-05-19
Name of individual signing CHRISTINE RIMER
RYE WORKSHOP LLC 401(K) PLAN 2020 474271962 2021-06-28 RYE WORKSHOP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 4844676556
Plan sponsor’s address 862 PRESIDENT ST, APT 2, BROOKLYN, NY, 11215

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 2021-06-28
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
MOLLY EVANS HARTMAN DOS Process Agent 307 72ND STREET, APT 4D, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2015-06-15 2023-07-12 Address 307 72ND STREET, APT 4D, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712000862 2023-07-12 BIENNIAL STATEMENT 2023-06-01
160209000342 2016-02-09 CERTIFICATE OF PUBLICATION 2016-02-09
150615010345 2015-06-15 ARTICLES OF ORGANIZATION 2015-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2360837707 2020-05-01 0202 PPP 862 PRESIDENT ST APT 2, BROOKLYN, NY, 11215
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12562
Loan Approval Amount (current) 12562
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, 11215-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12716.91
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State