Search icon

WORKPARENT LLC

Company Details

Name: WORKPARENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2016 (9 years ago)
Entity Number: 4952436
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 4 east 95th street, suite 6b, NEW YORK, NY, United States, 10128

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NKETZ2UE1S57 2020-12-01 4 E 95TH ST, NEW YORK, NY, 10128, 0705, USA 4 E 95TH ST, SUITE 6B, NEW YORK, NY, 10128, 0705, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2019-12-10
Initial Registration Date 2019-11-20
Entity Start Date 2016-05-24
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 541618, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAISY DOWLING
Role MS.
Address 4 EAST 95TH STREET, 6B, NEW YORK, NY, 10128, USA
Government Business
Title PRIMARY POC
Name DAISY DOWLING
Role MS.
Address 4 EAST 95TH STREET, 6B, NEW YORK, NY, 10128, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
daisy dowling DOS Process Agent 4 east 95th street, suite 6b, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2016-05-24 2025-01-06 Address ATTENTION: ERIC D. FADER, ESQ., 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106001994 2025-01-03 CERTIFICATE OF CHANGE BY ENTITY 2025-01-03
160929000406 2016-09-29 CERTIFICATE OF PUBLICATION 2016-09-29
160524000640 2016-05-24 ARTICLES OF ORGANIZATION 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2435287703 2020-05-01 0202 PPP 4 E 95TH ST APT 6B, NEW YORK, NY, 10128
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21080.95
Forgiveness Paid Date 2021-07-15
8802428301 2021-01-30 0202 PPS 4 E 95th St Apt 6B, New York, NY, 10128-0705
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10128-0705
Project Congressional District NY-12
Number of Employees 1
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20986.25
Forgiveness Paid Date 2021-11-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State