Search icon

MASTERWORKS.IO, LLC

Company Details

Name: MASTERWORKS.IO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2018 (7 years ago)
Entity Number: 5377274
ZIP code: 10281
County: New York
Place of Formation: Delaware
Address: 225 liberty street, 29th floor, NEW YORK, NY, United States, 10281

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASTERWORKS.IO 401(K) PLAN 2022 822626561 2023-07-31 MASTERWORKS.IO 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 3322088908
Plan sponsor’s address 225 LIBERTY STREET 29TH FLOOR, NEW YORK, NY, 10281

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JOSEPH MARKS
MASTERWORKS.IO 401(K) PLAN 2021 822626561 2022-07-05 MASTERWORKS.IO 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 3322088908
Plan sponsor’s address 225 LIBERTY STREET 29TH FLOOR, NEW YORK, NY, 10281

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing JOSEPH MARKS
MASTERWORKS.IO 401(K) PLAN 2020 822626561 2021-07-29 MASTERWORKS.IO 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Plan sponsor’s address 497 BROOME STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing NIGEL GLENDAY

DOS Process Agent

Name Role Address
MASTERWORKS.IO, LLC DOS Process Agent 225 liberty street, 29th floor, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
2023-07-27 2024-07-24 Address 225 liberty street, 29th floor, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2021-11-05 2023-07-27 Address 225 liberty street, 29th floor, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2020-10-19 2021-11-05 Address 497 BROOME STREET, NY, NY, 10013, USA (Type of address: Service of Process)
2018-07-17 2020-10-19 Address 6 ST. JOHN LANE, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724000685 2024-07-24 BIENNIAL STATEMENT 2024-07-24
230727004066 2023-07-27 BIENNIAL STATEMENT 2022-07-01
211105000380 2021-11-04 CERTIFICATE OF CHANGE BY ENTITY 2021-11-04
211007000866 2021-10-07 BIENNIAL STATEMENT 2021-10-07
201019000024 2020-10-19 CERTIFICATE OF CHANGE 2020-10-19
181123000506 2018-11-23 CERTIFICATE OF PUBLICATION 2018-11-23
180717000832 2018-07-17 APPLICATION OF AUTHORITY 2018-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3442837106 2020-04-11 0202 PPP 497 Broome Street, New York, NY, 10013-2214
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251600
Loan Approval Amount (current) 251600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10013-2214
Project Congressional District NY-10
Number of Employees 13
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 253964.35
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State