Search icon

WALLBROOK LLC

Company Details

Name: WALLBROOK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2018 (6 years ago)
Entity Number: 5449785
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALLBROOK 401(K) PLAN 2023 832568448 2024-06-06 WALLBROOK LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561110
Sponsor’s telephone number 9173017213
Plan sponsor’s address 1177 AVE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036

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 2024-06-06
Name of individual signing QIAN LIU
WALLBROOK 401(K) PLAN 2022 832568448 2023-08-11 WALLBROOK LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561110
Sponsor’s telephone number 9173017213
Plan sponsor’s address 1177 AVE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036

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 2023-08-11
Name of individual signing CHRISTINE RIMER
WALLBROOK 401(K) PLAN 2021 832568448 2022-05-20 WALLBROOK LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561110
Sponsor’s telephone number 9173017213
Plan sponsor’s address 1177 AVE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036

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 2022-05-20
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-11-28 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104003589 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221121002598 2022-11-21 BIENNIAL STATEMENT 2022-11-01
201102063050 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181128000289 2018-11-28 APPLICATION OF AUTHORITY 2018-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5191967201 2020-04-27 0202 PPP 135 W 41ST ST FL 5, New York, NY, 10036-7320
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45187
Loan Approval Amount (current) 45187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10036-7320
Project Congressional District NY-12
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45758.11
Forgiveness Paid Date 2021-08-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State