Search icon

ROWER LLC

Company Details

Name: ROWER LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2016 (8 years ago)
Entity Number: 5046245
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 419 PARK AVENUE SOUTH, 18FL, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROWER LLC 401(K) PLAN 2023 814595391 2024-04-19 ROWER LLC 30
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6464377740
Plan sponsor’s address 419 PARK AVENUE SOUTH, 18FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing YUKIE PODJUBAN
ROWER LLC 401(K) PLAN 2023 814595391 2024-04-19 ROWER LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6464377740
Plan sponsor’s address 419 PARK AVENUE SOUTH, 18FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing YUKIE PODJUBAN
ROWER LLC 401(K) PLAN 2022 814595391 2023-05-23 ROWER LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6464377740
Plan sponsor’s address 419 PARK AVENUE SOUTH, 18FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing YUKIE PODJUBAN
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing YUKIE PODJUBAN
ROWER LLC 401(K) PLAN 2021 814595391 2022-04-28 ROWER LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6464377740
Plan sponsor’s address 419 PARK AVENUE SOUTH, 18FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing YUKIE PODJUBAN
ROWER LLC 401(K) PLAN 2020 814595391 2021-04-30 ROWER LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6464377740
Plan sponsor’s address 419 PARK AVENUE SOUTH, 18FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing YUKIE PODJUBAN
Role Employer/plan sponsor
Date 2021-04-30
Name of individual signing YUKIE PODJUBAN
ROWER LLC 401(K) PLAN 2019 814595391 2020-04-29 ROWER LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6464377740
Plan sponsor’s address 419 PARK AVENUE SOUTH, 18FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing YUKIE PODJUBAN
Role Employer/plan sponsor
Date 2020-04-29
Name of individual signing YUKIE PODJUBAN
ROWER LLC 401(K) PLAN 2018 814595391 2019-04-26 ROWER LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6469529080
Plan sponsor’s address 387 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing YUKIE PODJUBAN
Role Employer/plan sponsor
Date 2019-04-26
Name of individual signing YUKIE PODJUBAN
ROWER LLC 401(K) PLAN 2017 814595391 2018-05-17 ROWER LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 6469529080
Plan sponsor’s address 387 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing YUKIE PODJUBAN
Role Employer/plan sponsor
Date 2018-05-17
Name of individual signing YUKIE PODJUBAN

DOS Process Agent

Name Role Address
ROWER LLC DOS Process Agent 419 PARK AVENUE SOUTH, 18FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-12-01 2020-10-30 Address 387 PARK AVENUE SOUTH, FIFTH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207060803 2020-12-07 BIENNIAL STATEMENT 2020-12-01
201030060313 2020-10-30 BIENNIAL STATEMENT 2018-12-01
161201000691 2016-12-01 ARTICLES OF ORGANIZATION 2016-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2610767202 2020-04-16 0202 PPP 419 PARK AVE S FL 18, NEW YORK, NY, 10016
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300210
Loan Approval Amount (current) 300210
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, 10016-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
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 303462.61
Forgiveness Paid Date 2021-05-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State