Search icon

PARK SLOPE UNITED SOCCER LLC

Company Details

Name: PARK SLOPE UNITED SOCCER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2018 (7 years ago)
Entity Number: 5297353
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 247 NEW YORK AVE APT 2B, BROOKLYN, NY, United States, 11216

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARK SLOPE UNITED 401(K) PLAN 2023 831683773 2024-05-07 PARK SLOPE UNITED SOCCER LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 3479770402
Plan sponsor’s address 260 JEFFERSON AVE, BROOKLYN, NY, 11216

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 2024-05-07
Name of individual signing QIAN LIU
PARK SLOPE UNITED 401(K) PLAN 2022 831683773 2023-05-27 PARK SLOPE UNITED SOCCER LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 3479770402
Plan sponsor’s address 260 JEFFERSON AVE, BROOKLYN, NY, 11216

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 2023-05-26
Name of individual signing CHRISTINE RIMER
PARK SLOPE UNITED 401(K) PLAN 2021 831683773 2022-05-19 PARK SLOPE UNITED SOCCER LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 3479770402
Plan sponsor’s address 260 JEFFERSON AVE, BROOKLYN, NY, 11216

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 2022-05-19
Name of individual signing CHRISTINE RIMER
PARK SLOPE UNITED 401(K) PLAN 2020 831683773 2021-05-19 PARK SLOPE UNITED SOCCER LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 3479770402
Plan sponsor’s address 260 JEFFERSON AVE, BROOKLYN, NY, 11216

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 2021-05-19
Name of individual signing CAROL HO
PARK SLOPE UNITED 401(K) PLAN 2019 831683773 2020-05-08 PARK SLOPE UNITED SOCCER LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 3479770402
Plan sponsor’s address 260 JEFFERSON AVE, BROOKLYN, NY, 11216

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 2020-05-08
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
NATE BELL DOS Process Agent 247 NEW YORK AVE APT 2B, BROOKLYN, NY, United States, 11216

Filings

Filing Number Date Filed Type Effective Date
180305010323 2018-03-05 ARTICLES OF ORGANIZATION 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6924087200 2020-04-28 0202 PPP 247 New York Ave 2b, Brooklyn, NY, 11216
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82322.54
Loan Approval Amount (current) 82322.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 10
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83042.86
Forgiveness Paid Date 2021-04-08
2072568504 2021-02-19 0202 PPS 247 New York Ave Apt 2B, Brooklyn, NY, 11216-4323
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162807
Loan Approval Amount (current) 92519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-4323
Project Congressional District NY-09
Number of Employees 30
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93454.33
Forgiveness Paid Date 2022-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State