Search icon

LIVE CONNECTED NY, LLC

Company Details

Name: LIVE CONNECTED NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2015 (10 years ago)
Entity Number: 4821183
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 175 WEST 92ND STREET, APT. 3B, NEW YORK, NY, United States, 10025

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIVE CONNECTED NY 401(K) PLAN 2023 475076484 2024-05-17 LIVE CONNECTED NY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 3473096033
Plan sponsor’s address 25 W 68TH ST, NEW YORK, NY, 10023

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 2024-05-17
Name of individual signing QIAN LIU
LIVE CONNECTED NY 401(K) PLAN 2022 475076484 2023-05-27 LIVE CONNECTED NY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 3473096033
Plan sponsor’s address 25 W 68TH ST, NEW YORK, NY, 10023

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
LIVE CONNECTED NY 401(K) PLAN 2021 475076484 2022-05-03 LIVE CONNECTED NY 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 3473096033
Plan sponsor’s address 25 W 68TH ST, NEW YORK, NY, 10023

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 2022-05-03
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
ERIC KLUGER, ESQ. DOS Process Agent 175 WEST 92ND STREET, APT. 3B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2015-09-17 2017-09-01 Address 140 7TH AVE, APT. 4K, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190911060097 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170901006710 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151214001117 2015-12-14 CERTIFICATE OF PUBLICATION 2015-12-14
150917010125 2015-09-17 ARTICLES OF ORGANIZATION 2015-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5127367106 2020-04-13 0202 PPP 25 West 68th Street 7G, NEW YORK, NY, 10023-5302
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10023-5302
Project Congressional District NY-12
Number of Employees 4
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36764
Forgiveness Paid Date 2021-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State