Search icon

WTHN, LLC

Headquarter

Company Details

Name: WTHN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2018 (7 years ago)
Entity Number: 5338191
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 20 WEST 22ND STREET, NEW YORK, NY, United States, 10010

Links between entities

Type Company Name Company Number State
Headquarter of WTHN, LLC, COLORADO 20221563780 COLORADO
Headquarter of WTHN, LLC, IDAHO 4212526 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WTHN 401(K) PLAN 2023 371906264 2024-05-10 WTHN LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 6465589846
Plan sponsor’s address 20 W. 22ND STREET, GROUND FLOOR, NEW YORK, NY, 10010

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 2024-05-10
Name of individual signing QIAN LIU
WTHN 401(K) PLAN 2022 371906264 2023-05-27 WTHN LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 6465589846
Plan sponsor’s address 20 W. 22ND STREET, GROUND FLOOR, NEW YORK, NY, 10010

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 2023-05-27
Name of individual signing CHRISTINE RIMER
WTHN 401(K) PLAN 2021 371906264 2022-05-19 WTHN LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 6465589846
Plan sponsor’s address 20 W. 22ND STREET, GROUND FLOOR, NEW YORK, NY, 10010

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
WTHN 401(K) PLAN 2020 371906264 2021-06-24 WTHN LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 6465589846
Plan sponsor’s address 20 W. 22ND STREET, GROUND FLOOR, NEW YORK, NY, 10010

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 2021-06-24
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 WEST 22ND STREET, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-05-09 2024-07-03 Address 20 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703004708 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220603000743 2022-06-03 BIENNIAL STATEMENT 2022-05-01
200616060527 2020-06-16 BIENNIAL STATEMENT 2020-05-01
200302000498 2020-03-02 CERTIFICATE OF AMENDMENT 2020-03-02
180801000581 2018-08-01 CERTIFICATE OF PUBLICATION 2018-08-01
180509000313 2018-05-09 ARTICLES OF ORGANIZATION 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9371328308 2021-01-30 0202 PPS 20 W 22ND ST GRND FLR, NEW YORK, NY, 10010
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129622
Loan Approval Amount (current) 129622
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, 10010
Project Congressional District NY-12
Number of Employees 18
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130885.24
Forgiveness Paid Date 2022-01-28
2552657706 2020-05-01 0202 PPP 20 W 22ND ST GRND FLR, NEW YORK, NY, 10010
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129037
Loan Approval Amount (current) 129037
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, 10010-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 515112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130241.85
Forgiveness Paid Date 2021-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302661 Americans with Disabilities Act - Other 2023-04-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-10
Termination Date 2023-11-22
Section 1201
Status Terminated

Parties

Name HWANG
Role Plaintiff
Name WTHN, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State