Search icon

LOOSE THREADS LLC

Company Details

Name: LOOSE THREADS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Mar 2017 (8 years ago)
Date of dissolution: 29 Dec 2022
Entity Number: 5107930
ZIP code: 10003
County: Westchester
Place of Formation: New York
Address: 228 PARK AVE S, SUITE 15849, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOOSE THREADS LLC 401(K) PLAN 2020 820929137 2021-06-04 LOOSE THREADS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-09
Business code 451130
Sponsor’s telephone number 9147879931
Plan sponsor’s address 4 SPLIT TREE ROAD, SCARSDALE, NY, 10583

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing CAROL HO
LOOSE THREADS LLC 401(K) PLAN 2019 820929137 2020-07-02 LOOSE THREADS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-09
Business code 451130
Plan sponsor’s address 110 E 25TH STREET, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 228 PARK AVE S, SUITE 15849, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2021-04-05 2022-12-30 Address 228 PARK AVE S, SUITE 15849, NEW YORK, NY, 10003, 1502, USA (Type of address: Service of Process)
2017-03-24 2021-04-05 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-03-24 2021-04-05 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230000776 2022-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-29
210405000327 2021-04-05 CERTIFICATE OF CHANGE 2021-04-05
180109000104 2018-01-09 CERTIFICATE OF PUBLICATION 2018-01-09
170324010036 2017-03-24 ARTICLES OF ORGANIZATION 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1137427705 2020-05-01 0202 PPP 7 STUYVESANT OVAL APT 7D, NEW YORK, NY, 10009
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66155
Loan Approval Amount (current) 66155
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, 10009-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67017.62
Forgiveness Paid Date 2021-08-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State