Search icon

LATITUDE EAST, LLC

Company Details

Name: LATITUDE EAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2017 (8 years ago)
Entity Number: 5092011
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LATITUDE EAST LLC 401(K) PLAN 2022 820593377 2023-05-27 LATITUDE EAST LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 9172392161
Plan sponsor’s address 545 8TH AVENUE, SUITE 1270, NEW YORK, NY, 10018

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
LATITUDE EAST LLC 401(K) PLAN 2021 820593377 2022-06-01 LATITUDE EAST LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 9172392161
Plan sponsor’s address 545 8TH AVENUE, SUITE 1270, NEW YORK, NY, 10018

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
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-29 2023-02-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-02-27 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230214000978 2023-02-14 BIENNIAL STATEMENT 2023-02-01
220929007857 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210217060492 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190205061280 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170227010078 2017-02-27 ARTICLES OF ORGANIZATION 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1025558504 2021-02-18 0202 PPS 545 8th Ave Rm 1025, New York, NY, 10018-2438
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8369.38
Loan Approval Amount (current) 8369.38
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 New York, NEW YORK, NY, 10018-2438
Project Congressional District NY-12
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8447.57
Forgiveness Paid Date 2022-01-28
3318507300 2020-04-29 0202 PPP 545 8th Avenue Suite 1025, New York, NY, 10018
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8369.36
Loan Approval Amount (current) 8369.36
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 New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8438.38
Forgiveness Paid Date 2021-02-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State