Search icon

HUNCH LABS, LLC

Company Details

Name: HUNCH LABS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2020 (5 years ago)
Entity Number: 5691993
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 305 W 50 ST, APT #5H, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUNCH LABS, LLC 401(K) PROFIT SHARING PLAN 2023 844391289 2024-02-29 HUNCH LABS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 5083406246
Plan sponsor’s address 366 N BROADWAY #PH5, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2024-02-29
Name of individual signing PETER LEVIN
Role Employer/plan sponsor
Date 2024-02-29
Name of individual signing PETER LEVIN
HUNCH LABS, LLC 401(K) PROFIT SHARING PLAN 2022 844391289 2023-05-01 HUNCH LABS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 5083406246
Plan sponsor’s address 366 N BROADWAY #PH5, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing PETER LEVIN
Role Employer/plan sponsor
Date 2023-05-01
Name of individual signing PETER LEVIN
HUNCH LABS, LLC 401(K) PROFIT SHARING PLAN 2021 844391289 2022-04-24 HUNCH LABS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 5083406246
Plan sponsor’s address 366 N BROADWAY #PH5, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2022-04-24
Name of individual signing PETER LEVIN
Role Employer/plan sponsor
Date 2022-04-24
Name of individual signing PETER LEVIN

DOS Process Agent

Name Role Address
HUNCH LABS, LLC DOS Process Agent 305 W 50 ST, APT #5H, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-09-24 2024-06-11 Address 305 W 50 ST, APT #5H, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-01-21 2020-09-24 Address 346 W 52ND ST, APT 3B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002332 2024-06-11 BIENNIAL STATEMENT 2024-06-11
200924000684 2020-09-24 CERTIFICATE OF CHANGE 2020-09-24
200121020172 2020-01-21 ARTICLES OF ORGANIZATION 2020-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6552268810 2021-04-20 0235 PPP 366 N Broadway Ph 5, Jericho, NY, 11753-2020
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22082
Loan Approval Amount (current) 22082
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 Jericho, NASSAU, NY, 11753-2020
Project Congressional District NY-03
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22140.68
Forgiveness Paid Date 2021-07-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State