Search icon

MAZE CONSULTING LLC

Company Details

Name: MAZE CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2017 (8 years ago)
Entity Number: 5143545
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 810 Broadway, 6th FL, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MAZE GROUP 401(K) PLAN 2023 821698236 2024-10-04 MAZE CONSULTING LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6468223780
Plan sponsor’s address 801 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
THE MAZE GROUP 401(K) PLAN 2022 821698236 2023-10-03 MAZE CONSULTING LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6468223780
Plan sponsor’s address 801 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing MICHAEL VANDERFORD
THE MAZE GROUP 401(K) PLAN 2021 821698236 2022-05-23 MAZE CONSULTING LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2013148458
Plan sponsor’s address 40 WOOSTER STREET, 2ND FLOOR, 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 2022-05-23
Name of individual signing CHRISTINE RIMER
THE MAZE GROUP 401(K) PLAN 2020 821698236 2021-07-16 MAZE CONSULTING LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 2013148458
Plan sponsor’s address 40 WOOSTER STREET, 2ND FLOOR, 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 2021-07-15
Name of individual signing CAROL HO
THE MAZE GROUP 401(K) PLAN 2019 821698236 2020-07-03 MAZE CONSULTING LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541600
Sponsor’s telephone number 4086918651
Plan sponsor’s address 433 BROADWAY, SUITE 309, 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 2020-07-02
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
MAZE CONSULTING LLC DOS Process Agent 810 Broadway, 6th FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-05-29 2023-05-19 Address 40 WOOSTER STREET, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-05-25 2019-05-29 Address 163 NORTH SIXTH STREET, APARTMENT B6, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519001715 2023-05-19 BIENNIAL STATEMENT 2023-05-01
211208002823 2021-12-08 BIENNIAL STATEMENT 2021-12-08
190529000633 2019-05-29 CERTIFICATE OF CHANGE 2019-05-29
170914000155 2017-09-14 CERTIFICATE OF CHANGE 2017-09-14
170816000110 2017-08-16 CERTIFICATE OF PUBLICATION 2017-08-16
170525000554 2017-05-25 ARTICLES OF ORGANIZATION 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5318158308 2021-01-25 0202 PPS 40 Wooster St Fl 2, New York, NY, 10013-2282
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338770
Loan Approval Amount (current) 338770
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, 10013-2282
Project Congressional District NY-10
Number of Employees 23
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 342361.89
Forgiveness Paid Date 2022-02-17
4125207106 2020-04-12 0202 PPP 40 Wooster St Fl 2, New York, NY, 10013-2229
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323000
Loan Approval Amount (current) 323000
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10013-2229
Project Congressional District NY-10
Number of Employees 17
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 326035.32
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State