Search icon

TECHWITHU LLC

Company Details

Name: TECHWITHU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2016 (9 years ago)
Entity Number: 4928762
ZIP code: 10023
County: Albany
Place of Formation: New York
Address: 33 west 60th st, 2nd fl, NEW YORK, NY, United States, 10023

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECH WITH U LLC 2023 820748907 2024-09-05 TECHWITHU LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 6319531256
Plan sponsor’s address 116 NASSAU ST, FL 5, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 west 60th st, 2nd fl, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2017-05-02 2024-07-03 Address 116 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2016-04-12 2017-05-02 Address 16 FILLMORE ST., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002467 2024-07-03 BIENNIAL STATEMENT 2024-07-03
180227000393 2018-02-27 CERTIFICATE OF PUBLICATION 2018-02-27
171031000066 2017-10-31 CERTIFICATE OF CHANGE 2017-10-31
170502000403 2017-05-02 CERTIFICATE OF CHANGE 2017-05-02
160412000415 2016-04-12 ARTICLES OF ORGANIZATION 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2074707702 2020-05-01 0202 PPP 116 NASSAU ST FL 5, NEW YORK, NY, 10038
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130980
Loan Approval Amount (current) 130980
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, 10038-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 541618
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 132138.81
Forgiveness Paid Date 2021-03-23
9541248301 2021-01-30 0202 PPS 116 Nassau St Fl 5, New York, NY, 10038-2402
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162962
Loan Approval Amount (current) 162962
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, 10038-2402
Project Congressional District NY-10
Number of Employees 14
NAICS code 541612
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 164394.89
Forgiveness Paid Date 2021-12-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State