Search icon

LEVER DATA INC

Company Details

Name: LEVER DATA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2018 (7 years ago)
Entity Number: 5330682
ZIP code: 10016
County: New York
Place of Formation: New York
Address: WeWork, 16 E 34th St,, New York, NY, United States, 10016
Principal Address: WeWork 18w, 18th st(06-116 wwlo) 6th floor, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEVER DATA, INC. 401(K) PLAN 2022 825343192 2023-07-10 LEVER DATA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Plan sponsor’s address 9 E 53RD STREET, 5TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing CHRIS WOLEVER
LEVER DATA, INC. 401(K) PLAN 2021 825343192 2022-06-14 LEVER DATA INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 6465695048
Plan sponsor’s address 9 E. 53RD STREET, 5TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing CHRIS WOLEVER
LEVER DATA, INC. 401(K) PLAN 2020 825343192 2021-09-17 LEVER DATA INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 6465695048
Plan sponsor’s address 9 E. 53RD STREET, 5TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing KATY CARON
LEVER DATA 401K PLAN 2019 825343192 2020-07-13 LEVER DATA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541990
Sponsor’s telephone number 2035250480
Plan sponsor’s address 9 E 53RD STREET, 5TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing KATY CARON

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
ROBERT DAVID KING DOS Process Agent WeWork, 16 E 34th St,, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT KING Chief Executive Officer 4TH FLOOR, MARTIN HOUSE 5 MARTIN LANE, LONDON, UNITED KINGDOM, United Kingdom, EC4R 0DP

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 4TH FLOOR, MARTIN HOUSE 5 MARTIN LANE, LONDON, NY, GBR (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 1 ROCKEFELLER PLAZA, 10TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address WEWORK, 16 E 34TH ST,, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address WEWORK, 16 E 34TH ST,, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-09-25 Address WeWork, 16 E 34th St,, New York, NY, 10016, USA (Type of address: Service of Process)
2024-04-03 2024-09-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2024-04-03 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.001
2024-04-03 2024-09-25 Address 1 ROCKEFELLER PLAZA, 10TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 1 ROCKEFELLER PLAZA, 10TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-09-25 Address WEWORK, 16 E 34TH ST,, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240925000286 2024-09-24 AMENDMENT TO BIENNIAL STATEMENT 2024-09-24
240403002357 2024-04-03 BIENNIAL STATEMENT 2024-04-03
221108003168 2022-11-08 BIENNIAL STATEMENT 2022-04-01
221006002335 2022-10-05 CERTIFICATE OF CHANGE BY ENTITY 2022-10-05
220214001198 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200626000399 2020-06-26 CERTIFICATE OF AMENDMENT 2020-06-26
181231000264 2018-12-31 CERTIFICATE OF AMENDMENT 2018-12-31
180426010562 2018-04-26 CERTIFICATE OF INCORPORATION 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9513217310 2020-05-02 0202 PPP 9 E 53RD ST FL 5, NEW YORK, NY, 10022
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) 99191
Loan Approval Amount (current) 99191
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100100.97
Forgiveness Paid Date 2021-04-08
2605948809 2021-04-13 0202 PPS 131 E 238th St, Bronx, NY, 10470-1802
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91665
Loan Approval Amount (current) 91665
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 Bronx, BRONX, NY, 10470-1802
Project Congressional District NY-15
Number of Employees 4
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92141.61
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State