Search icon

BROOKLYN PLANS LLC

Company Details

Name: BROOKLYN PLANS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2016 (9 years ago)
Entity Number: 4945422
ZIP code: 12508
County: Kings
Place of Formation: New York
Address: 1182 North Ave, Beacon, NY, United States, 12508

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKLYN PLANS LLC 401(K) PLAN 2023 812599316 2024-05-16 BROOKLYN PLANS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 9177276497
Plan sponsor’s address 41 SCHERMERHORN ST # 1091, BROOKLYN, NY, 11201

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 2024-05-16
Name of individual signing QIAN LIU
BROOKLYN PLANS LLC 401(K) PLAN 2022 812599316 2023-05-27 BROOKLYN PLANS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 9177276497
Plan sponsor’s address 41 SCHERMERHORN ST # 1091, BROOKLYN, NY, 11201

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
BROOKLYN PLANS LLC 401(K) PLAN 2021 812599316 2022-06-01 BROOKLYN PLANS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 9177276497
Plan sponsor’s address 41 SCHERMERHORN ST # 1091, BROOKLYN, NY, 11201

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

DOS Process Agent

Name Role Address
KRISTEN EURETIG DOS Process Agent 1182 North Ave, Beacon, NY, United States, 12508

History

Start date End date Type Value
2016-05-11 2024-06-04 Address 495 FLATBUSH AVE 2ND FLOOR, STE 17, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003327 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221219002974 2022-12-19 BIENNIAL STATEMENT 2022-05-01
160511010498 2016-05-11 ARTICLES OF ORGANIZATION 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3788417705 2020-05-01 0202 PPP 81 Prospect St, Brooklyn, NY, 11201
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15375
Loan Approval Amount (current) 15375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15567.5
Forgiveness Paid Date 2021-08-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State