Search icon

ODIN NEW YORK, LLC

Company Details

Name: ODIN NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2018 (7 years ago)
Entity Number: 5380052
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 106 GREENWICH AVE, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ODIN NEW YORK 401K PROFIT SHARING PLAN AND TRUST 2017 201179669 2018-06-27 ODIN NEW YORK 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448110
Sponsor’s telephone number 2129660026
Plan sponsor’s address 328 E 11TH ST, NEW YORK, NY, 10003
ODIN NEW YORK 401K PROFIT SHARING PLAN AND TRUST 2016 201179669 2018-05-15 ODIN NEW YORK 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Sponsor’s telephone number 2129660026
Plan sponsor’s address 328 E 11TH ST, NEW YORK, NY, 10003
ODIN NEW YORK 401 K PROFIT SHARING PLAN TRUST 2014 201179669 2015-09-24 ODIN NEW YORK 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2129660026
Plan sponsor’s address 199 LAFAYETTE ST, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing JOSEPH BIRARDI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 106 GREENWICH AVE, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
180723010145 2018-07-23 ARTICLES OF ORGANIZATION 2018-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3663187704 2020-05-01 0202 PPP 106 Greenwich Ave, New York, NY, 10011
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19439.18
Loan Approval Amount (current) 19439.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19600.55
Forgiveness Paid Date 2021-03-05
1447478504 2021-02-18 0202 PPS 106 Greenwich Ave, New York, NY, 10011-7704
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19439.18
Loan Approval Amount (current) 19439.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10011-7704
Project Congressional District NY-10
Number of Employees 6
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19602.15
Forgiveness Paid Date 2021-12-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State