Search icon

OPTIMIST CONSULTING LLC

Company Details

Name: OPTIMIST CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113493
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 36 EAST 20TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTIMIST CONSULTING, LLC 401(K) PROFIT SHARING PLAN 2023 821252463 2024-08-29 OPTIMIST CONSULTING, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 9176989998
Plan sponsor’s address 36 E 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing SHIRLEY HORNER
OPTIMIST CONSULTING, LLC 401(K) PROFIT SHARING PLAN 2022 821252463 2023-07-19 OPTIMIST CONSULTING, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 9176989998
Plan sponsor’s address 36 E 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing SHIRLEY HORNER
OPTIMIST CONSULTING, LLC 401(K) PROFIT SHARING PLAN 2021 821252463 2022-07-04 OPTIMIST CONSULTING, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 9176989998
Plan sponsor’s address 36 E 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-07-04
Name of individual signing SHIRLEY HORNER
OPTIMIST CONSULTING, LLC 401(K) PROFIT SHARING PLAN 2020 821252463 2021-08-16 OPTIMIST CONSULTING, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 9176989998
Plan sponsor’s address 36 EAST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-08-16
Name of individual signing PAUL LERNER
Role Employer/plan sponsor
Date 2021-08-16
Name of individual signing PAUL LERNER
OPTIMIST CONSULTING, LLC 401(K) PROFIT SHARING PLAN 2019 821252463 2020-06-02 OPTIMIST CONSULTING, LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 9176989998
Plan sponsor’s address 36 EAST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing PAUL LERNER
Role Employer/plan sponsor
Date 2020-06-02
Name of individual signing PAUL LERNER
OPTIMIST CONSULTING, LLC 401(K) PROFIT SHARING PLAN 2019 821252463 2020-08-19 OPTIMIST CONSULTING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 9176989998
Plan sponsor’s address 36 EAST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing PAUL LERNER
Role Employer/plan sponsor
Date 2020-08-19
Name of individual signing PAUL LERNER
OPTIMIST CONSULTING, LLC 401(K) PROFIT SHARING PLAN 2018 821252463 2019-09-12 OPTIMIST CONSULTING, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 9176989998
Plan sponsor’s address 36 EAST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing TAINA VALETTE
Role Employer/plan sponsor
Date 2019-09-12
Name of individual signing TAINA VALETTE
OPTIMIST CONSULTING, LLC 401(K) PROFIT SHARING PLAN 2017 821252463 2018-08-23 OPTIMIST CONSULTING, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 9176989998
Plan sponsor’s address 595 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing PAUL LERNER
Role Employer/plan sponsor
Date 2018-08-23
Name of individual signing PAUL LERNER

DOS Process Agent

Name Role Address
OPTIMIST CONSULTING LLC DOS Process Agent 36 EAST 20TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-09-17 2025-04-04 Address 36 EAST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-02-15 2024-09-17 Address 36 EAST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-02-08 2023-02-15 Address 36 EAST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-04-14 2019-02-08 Address 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-04-03 2017-04-14 Address 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404002579 2025-04-04 BIENNIAL STATEMENT 2025-04-04
240917001072 2024-09-17 BIENNIAL STATEMENT 2024-09-17
230215002165 2023-02-15 BIENNIAL STATEMENT 2021-04-01
210304060685 2021-03-04 BIENNIAL STATEMENT 2019-04-01
190208000021 2019-02-08 CERTIFICATE OF CHANGE 2019-02-08
170713000367 2017-07-13 CERTIFICATE OF PUBLICATION 2017-07-13
170419000654 2017-04-19 CERTIFICATE OF AMENDMENT 2017-04-19
170414000677 2017-04-14 CERTIFICATE OF MERGER 2017-04-14
170403000342 2017-04-03 ARTICLES OF ORGANIZATION 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7135747700 2020-05-01 0202 PPP 36 EAST 20TH STREET 2ND FLOOR, NEW YORK, NY, 10003
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 483200
Loan Approval Amount (current) 483200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 489186.31
Forgiveness Paid Date 2021-08-02
5304918909 2021-04-29 0202 PPS 36 E 20th St Fl 2, New York, NY, 10003-1315
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215697
Loan Approval Amount (current) 215697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 10003-1315
Project Congressional District NY-12
Number of Employees 20
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217398.94
Forgiveness Paid Date 2022-02-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State