Search icon

COUNTLESS, LLC

Company Details

Name: COUNTLESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2016 (9 years ago)
Entity Number: 4889869
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTLESS 401(K) PLAN 2023 811313949 2024-05-06 COUNTLESS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 3472877356
Plan sponsor’s address 1115 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10010

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 2024-05-06
Name of individual signing QIAN LIU
COUNTLESS 401(K) PLAN 2022 811313949 2023-05-26 COUNTLESS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 3472877356
Plan sponsor’s address 1115 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10010

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 2023-05-26
Name of individual signing CHRISTINE RIMER
COUNTLESS 401(K) PLAN 2021 811313949 2022-06-01 COUNTLESS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 3472877356
Plan sponsor’s address 1115 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10010

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 2022-06-01
Name of individual signing CHRISTINE RIMER
COUNTLESS 401(K) PLAN 2020 811313949 2021-04-19 COUNTLESS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 3472877356
Plan sponsor’s address 1115 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10010

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 2021-04-19
Name of individual signing CAROL HO
COUNTLESS 401(K) PLAN 2019 811313949 2020-10-15 COUNTLESS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561490
Sponsor’s telephone number 3472877356
Plan sponsor’s address 1115 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10010

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 2020-10-15
Name of individual signing CAROL HO

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-07-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-07-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-09-08 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-09-08 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-02-02 2020-09-08 Address 3450 28TH STREET, #6B, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240714000135 2024-07-14 BIENNIAL STATEMENT 2024-07-14
220930005676 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009562 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220201002226 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200908000157 2020-09-08 CERTIFICATE OF CHANGE 2020-09-08
161108000017 2016-11-08 CERTIFICATE OF PUBLICATION 2016-11-08
160202010457 2016-02-02 ARTICLES OF ORGANIZATION 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4513207304 2020-04-29 0202 PPP 1115 Broadway 12th Floor, New York, NY, 10010
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16402
Loan Approval Amount (current) 16402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10010-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16503.5
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Feb 2025

Sources: New York Secretary of State