Search icon

SKW MANAGER 1, LLC

Company Details

Name: SKW MANAGER 1, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2016 (9 years ago)
Entity Number: 4999736
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 127 WEST 24TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKW MANAGER 1 LLC 2023 813726151 2024-07-12 SKW MANAGER 1 LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522292
Sponsor’s telephone number 2129298100
Plan sponsor’s address 134 W 25TH ST 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing NICK RICE
SKW MANAGER 1 LLC 2023 813726151 2024-11-17 SKW MANAGER 1 LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522292
Sponsor’s telephone number 2129298100
Plan sponsor’s address 134 W 25TH ST 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-11-17
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SKW MANAGER 1 LLC 2022 813726151 2023-07-14 SKW MANAGER 1 LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 522292
Sponsor’s telephone number 2129298100
Plan sponsor’s address 134 W 25TH ST 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
C/O HKS CAPITAL PARTNERS, LLC DOS Process Agent 127 WEST 24TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-08-26 2016-09-09 Address 127 WEST 24TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170201000411 2017-02-01 CERTIFICATE OF CHANGE 2017-02-01
170117000306 2017-01-17 CERTIFICATE OF PUBLICATION 2017-01-17
160926000438 2016-09-26 CERTIFICATE OF AMENDMENT 2016-09-26
160909000235 2016-09-09 CERTIFICATE OF CONVERSION 2016-09-09
160826000411 2016-08-26 ARTICLES OF ORGANIZATION 2016-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9277197205 2020-04-28 0202 PPP 134 West 25th Street, Floor 5, New York, NY, 10001
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41900
Loan Approval Amount (current) 41900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42769.43
Forgiveness Paid Date 2022-05-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State