Search icon

OCTANE11, INC.

Company Details

Name: OCTANE11, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2019 (6 years ago)
Entity Number: 5549437
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: 4 World Trade Center, 45th Floor, NEW YORK, NY, United States, 10007
Principal Address: 4 World Trade Center, 45th Floor, New York, NY, United States, 10007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCTANE11 401(K) PLAN 2023 832994497 2024-05-08 OCTANE11, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 6463971631
Plan sponsor’s address 217 E. 70TH STREET, UNIT 2056, NEW YORK, NY, 10021

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 2024-05-08
Name of individual signing QIAN LIU
OCTANE11 401(K) PLAN 2022 832994497 2023-05-27 OCTANE11, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 6463971631
Plan sponsor’s address 217 E. 70TH STREET, UNIT 2056, NEW YORK, NY, 10021

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 2023-05-26
Name of individual signing CHRISTINE RIMER
OCTANE11 401(K) PLAN 2021 832994497 2022-05-06 OCTANE11, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 6463971631
Plan sponsor’s address 217 E. 70TH STREET, UNIT 2056, NEW YORK, NY, 10021

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 2022-05-06
Name of individual signing CHRISTINE RIMER
OCTANE11 INC 401(K) PLAN 2020 832994497 2021-07-16 OCTANE11 INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 6468404268
Plan sponsor’s address 217 EAST 70TH STREET, #2056, NEW YORK, NY, 10021

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 2021-07-15
Name of individual signing CAROL HO
OCTANE11 INC 401(K) PLAN 2019 832994497 2020-05-26 OCTANE11 INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 6468404268
Plan sponsor’s address 217 EAST 70TH STREET, #2056, NEW YORK, NY, 10021

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 2020-05-26
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
OCTANE11, INC. DOS Process Agent 4 World Trade Center, 45th Floor, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
DANIEL ROSENBERG Chief Executive Officer 4 WORLD TRADE CENTER, 45TH FLOOR, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
220112002355 2022-01-12 BIENNIAL STATEMENT 2022-01-12
190509000252 2019-05-09 APPLICATION OF AUTHORITY 2019-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4978277706 2020-05-01 0202 PPP 4 WORLD TRADE CTR FL 45, NEW YORK, NY, 10007-5201
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79551
Loan Approval Amount (current) 79551
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10007-5201
Project Congressional District NY-10
Number of Employees 9
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80202.66
Forgiveness Paid Date 2021-02-25
5892328904 2021-05-01 0202 PPS 4 World Trade Ctr Fl 45, New York, NY, 10007-5201
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161610
Loan Approval Amount (current) 161610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10007-5201
Project Congressional District NY-10
Number of Employees 7
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162650.5
Forgiveness Paid Date 2021-12-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State