Search icon

FIND A WAY, LLC

Company Details

Name: FIND A WAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2015 (10 years ago)
Entity Number: 4823201
ZIP code: 11232
County: Richmond
Place of Formation: New York
Address: 68 34TH STREET, UNIT 40, BROOKLYN, NY, United States, 11232

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIND A WAY 401(K) PLAN 2022 475113093 2023-01-13 FIND A WAY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 9176825771
Plan sponsor’s address 68 34TH STREET, UNIT 40, BROOKLYN, NY, 11232

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 2023-01-13
Name of individual signing CHRISTINE RIMER
FIND A WAY 401(K) PLAN 2021 475113093 2022-05-19 FIND A WAY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 9176825771
Plan sponsor’s address 68 34TH STREET, UNIT 40, BROOKLYN, NY, 11232

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
FIND A WAY 401(K) PLAN 2020 475113093 2021-05-03 FIND A WAY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Plan sponsor’s address 68 34TH STREET, UNIT 40, BROOKLYN, NY, 11232

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 2021-05-03
Name of individual signing CAROL HO
FIND A WAY 401(K) PLAN 2019 475113093 2020-05-12 FIND A WAY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Plan sponsor’s address 68 34TH STREET, UNIT 40, BROOKLYN, NY, 11232

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 2020-05-12
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
TERENCE HANLEY DOS Process Agent 68 34TH STREET, UNIT 40, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2015-09-22 2021-02-05 Address 241 SAINT GEORGE ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210907001162 2021-09-07 BIENNIAL STATEMENT 2021-09-07
210205060622 2021-02-05 BIENNIAL STATEMENT 2019-09-01
160714000797 2016-07-14 CERTIFICATE OF PUBLICATION 2016-07-14
160216000696 2016-02-16 CERTIFICATE OF CORRECTION 2016-02-16
150922010060 2015-09-22 ARTICLES OF ORGANIZATION 2015-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2311327700 2020-05-01 0202 PPP 68 34th Street Unit 40, BROOKLYN, NY, 11232
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128397
Loan Approval Amount (current) 128397
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, 11232-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
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 129557.42
Forgiveness Paid Date 2021-03-30
8953478302 2021-01-30 0202 PPS 68 34th St Unit 40, Brooklyn, NY, 11232-2007
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132280
Loan Approval Amount (current) 132280
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, 11232-2007
Project Congressional District NY-10
Number of Employees 8
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133137.03
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State