Search icon

SCANLAN THEODORE AMERICAS, LLC

Company Details

Name: SCANLAN THEODORE AMERICAS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2017 (8 years ago)
Entity Number: 5118310
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 330 SPRING STREET, APT 5A, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCANLAN THEODORE AMERICAS 401(K) PLAN 2023 815377142 2024-07-03 SCANLAN THEODORE AMERICAS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448120
Sponsor’s telephone number 9178547375
Plan sponsor’s address 330 SPRING ST, APT 5A, NEW YORK, NY, 10013

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 2024-07-02
Name of individual signing QIAN LIU
SCANLAN THEODORE AMERICAS 401(K) PLAN 2022 815377142 2023-05-27 SCANLAN THEODORE AMERICAS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448120
Sponsor’s telephone number 9178547375
Plan sponsor’s address 330 SPRING ST, APT 5A, NEW YORK, NY, 10013

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
SCANLAN THEODORE AMERICAS 401(K) PLAN 2021 815377142 2022-05-20 SCANLAN THEODORE AMERICAS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448120
Sponsor’s telephone number 9178547375
Plan sponsor’s address 330 SPRING ST, APT 5A, NEW YORK, NY, 10013

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 2022-05-20
Name of individual signing CHRISTINE RIMER
SCANLAN THEODORE AMERICAS 401(K) PLAN 2020 815377142 2021-07-13 SCANLAN THEODORE AMERICAS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448120
Sponsor’s telephone number 9178547375
Plan sponsor’s address 330 SPRING ST, APT 5A, NEW YORK, NY, 10013

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 2021-07-13
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 330 SPRING STREET, APT 5A, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
170411000647 2017-04-11 APPLICATION OF AUTHORITY 2017-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-17 No data 7 E 19TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2916422 OL VIO INVOICED 2018-10-25 250 OL - Other Violation
2832752 OL VIO CREDITED 2018-08-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-17 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5599967706 2020-05-01 0202 PPP 330 SPRING ST APT 5A, NEW YORK, NY, 10013-1389
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216125
Loan Approval Amount (current) 216125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-1389
Project Congressional District NY-10
Number of Employees 16
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218765.87
Forgiveness Paid Date 2021-07-29
3883368501 2021-02-24 0202 PPS 330 Spring St Apt 5A, New York, NY, 10013-0592
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228095
Loan Approval Amount (current) 228095
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, 10013-0592
Project Congressional District NY-10
Number of Employees 12
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229901.89
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807105 Americans with Disabilities Act - Other 2018-12-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-13
Termination Date 2019-03-14
Section 1331
Status Terminated

Parties

Name DENNIS
Role Plaintiff
Name SCANLAN THEODORE AMERICAS, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State