Search icon

LILO SOCIAL LLC

Company Details

Name: LILO SOCIAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2018 (7 years ago)
Entity Number: 5372537
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 300 Cadman Plz W, 12 fl, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LILO SOCIAL 401(K) PLAN 2023 831182119 2024-05-17 LILO SOCIAL, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 3476193312
Plan sponsor’s address 175 PEARL ST., FLOORS 1-3, BROOKLYN, NY, 11201

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 2024-05-17
Name of individual signing QIAN LIU
LILO SOCIAL 401(K) PLAN 2022 831182119 2023-05-27 LILO SOCIAL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 3476193312
Plan sponsor’s address 175 PEARL ST., FLOORS 1-3, BROOKLYN, NY, 11201

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
LILO SOCIAL 401(K) PLAN 2021 831182119 2022-05-31 LILO SOCIAL, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 3476193312
Plan sponsor’s address 175 PEARL ST., FLOORS 1-3, BROOKLYN, NY, 11201

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 2022-05-31
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
LILO SOCIAL LLC DOS Process Agent 300 Cadman Plz W, 12 fl, BROOKLYN, NY, United States, 11201

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
2018-07-10 2024-11-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-07-10 2024-11-07 Address 147 PRINCE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107001214 2024-11-07 BIENNIAL STATEMENT 2024-11-07
211021002567 2021-10-21 BIENNIAL STATEMENT 2021-10-21
181004000336 2018-10-04 CERTIFICATE OF PUBLICATION 2018-10-04
180710010034 2018-07-10 ARTICLES OF ORGANIZATION 2018-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3027387203 2020-04-16 0202 PPP 147 PRINCE STREET, BROOKLYN, NY, 11201
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) 48552
Loan Approval Amount (current) 48552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48993.01
Forgiveness Paid Date 2021-03-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State