Search icon

GESTALT NEW YORK, LLC

Company Details

Name: GESTALT NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2018 (7 years ago)
Entity Number: 5284298
ZIP code: 12534
County: New York
Place of Formation: New York
Address: 614 Warren St, Hudson, NY, United States, 12534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GESTALT NEW YORK 401(K) PLAN 2023 824608059 2024-05-08 GESTALT NEW YORK, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 442110
Sponsor’s telephone number 6463894177
Plan sponsor’s address 614 WARREN ST, HUDSON, NY, 12534

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 2024-05-08
Name of individual signing QIAN LIU
GESTALT NEW YORK 401(K) PLAN 2022 824608059 2023-05-30 GESTALT NEW YORK, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 442110
Sponsor’s telephone number 6463894177
Plan sponsor’s address 614 WARREN ST, HUDSON, NY, 12534

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 2023-05-30
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 614 Warren St, Hudson, NY, United States, 12534

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2018-02-12 2025-02-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-02-12 2025-02-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000103 2025-02-04 BIENNIAL STATEMENT 2025-02-04
180517000097 2018-05-17 CERTIFICATE OF PUBLICATION 2018-05-17
180212010011 2018-02-12 ARTICLES OF ORGANIZATION 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2899347706 2020-05-01 0202 PPP 250 MERCER ST APT C601, NEW YORK, NY, 10012
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4480
Loan Approval Amount (current) 4480
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, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
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 4519.64
Forgiveness Paid Date 2021-03-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State