Search icon

EMBODIED PHILOSOPHY, LLC

Headquarter

Company Details

Name: EMBODIED PHILOSOPHY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2017 (8 years ago)
Entity Number: 5066190
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of EMBODIED PHILOSOPHY, LLC, KENTUCKY 1134542 KENTUCKY
Headquarter of EMBODIED PHILOSOPHY, LLC, COLORADO 20201813999 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMBODIED PHILOSOPHY LLC 401(K) PLAN 2023 814935880 2024-05-15 EMBODIED PHILOSOPHY LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621330
Sponsor’s telephone number 9173275006
Plan sponsor’s address 20 SPRING STREET, 15, NEW YORK, NY, 10012

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 2024-05-15
Name of individual signing QIAN LIU
EMBODIED PHILOSOPHY LLC 401(K) PLAN 2022 814935880 2023-05-27 EMBODIED PHILOSOPHY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621330
Sponsor’s telephone number 9173275006
Plan sponsor’s address 20 SPRING STREET, 15, NEW YORK, NY, 10012

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
EMBODIED PHILOSOPHY LLC 401(K) PLAN 2021 814935880 2022-06-01 EMBODIED PHILOSOPHY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621330
Sponsor’s telephone number 9173275006
Plan sponsor’s address 301 KNICKERBOCKER AVENUE, APT 1, BROOKLYN, NY, 11237

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
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
191018060174 2019-10-18 BIENNIAL STATEMENT 2019-01-01
170111010157 2017-01-11 ARTICLES OF ORGANIZATION 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9936828608 2021-03-26 0202 PPS 301 Knickerbocker Ave Apt 1, Brooklyn, NY, 11237-3166
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) 44210
Loan Approval Amount (current) 44210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-3166
Project Congressional District NY-07
Number of Employees 9
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44482.63
Forgiveness Paid Date 2021-11-10
3607257108 2020-04-11 0202 PPP 301 Knickerbocker Avenue, Apt 1, BROOKLYN, NY, 11237-3103
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) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-3103
Project Congressional District NY-07
Number of Employees 2
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27662.42
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State