Search icon

MD AWARE, LLC

Company Details

Name: MD AWARE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2019 (6 years ago)
Entity Number: 5618518
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 93 4TH AVE #19, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MD AWARE, LLC 401(K) PLAN 2021 453185880 2022-06-02 MD AWARE, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 6085618295
Plan sponsor’s address 93 4TH AVENUE, 19, NEW YORK, NY, 10003

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 2022-06-02
Name of individual signing CHRISTINE RIMER
MD AWARE, LLC 401(K) PLAN 2020 453185880 2021-07-24 MD AWARE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 5304925537
Plan sponsor’s address 12 E 20TH ST 5TH FLOOR, NEW YORK, NY, 10003

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 2021-07-24
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
ATTN: JOSEPH HABBOUSHE DOS Process Agent 93 4TH AVE #19, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
190910000465 2019-09-10 APPLICATION OF AUTHORITY 2019-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2472358401 2021-02-03 0202 PPS 93 4th Ave, New York, NY, 10003-5213
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128480
Loan Approval Amount (current) 128480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-5213
Project Congressional District NY-12
Number of Employees 6
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 129212.16
Forgiveness Paid Date 2021-08-31
1589737204 2020-04-15 0202 PPP 93 4th Ave, New York, NY, 10003-5213
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143300
Loan Approval Amount (current) 143300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-5213
Project Congressional District NY-12
Number of Employees 6
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 144819.37
Forgiveness Paid Date 2021-05-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State