Search icon

CP PARK SLOPE, LLC

Company Details

Name: CP PARK SLOPE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2017 (7 years ago)
Entity Number: 5254267
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 30 E. MAIN STREET, MOUNT KISCO, NY, United States, 10549

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CP PARK SLOPE 401(K) PLAN 2023 823775883 2024-05-20 CP PARK SLOPE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 9293762762
Plan sponsor’s address 336 FLATBUSH AVE, BROOKLYN, NY, 11238

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 2024-05-20
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 E. MAIN STREET, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2023-09-12 2023-12-31 Address 30 E. MAIN STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2017-12-21 2023-09-12 Address 30 E. MAIN STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231231000137 2023-12-31 BIENNIAL STATEMENT 2023-12-31
230912002411 2023-09-12 BIENNIAL STATEMENT 2021-12-01
180725000956 2018-07-25 CERTIFICATE OF PUBLICATION 2018-07-25
171221010138 2017-12-21 ARTICLES OF ORGANIZATION 2017-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8767907703 2020-05-01 0202 PPP 336 Flatbush Avenue, Brooklyn, NY, 11238
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name Club Pilates
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63419.52
Forgiveness Paid Date 2021-10-28
9603248308 2021-01-31 0202 PPS 336 Flatbush Ave, Brooklyn, NY, 11238-5282
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name Club Pilates
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-5282
Project Congressional District NY-10
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55753.42
Forgiveness Paid Date 2022-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State