Search icon

TIME THERAPEUTICS LLC

Company Details

Name: TIME THERAPEUTICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Feb 2020 (5 years ago)
Date of dissolution: 02 Jul 2020
Entity Number: 5706519
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 85 BROAD ST., 18-072, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIME (TIME THERAPEUTICS, LLC) 401(K) PLAN 2023 830789580 2024-07-03 TIME THERAPEUTICS LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621420
Sponsor’s telephone number 5184218814
Plan sponsor’s address 154 W 14TH ST, SUITE 6-110, NEW YORK, NY, 10011

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 2024-07-02
Name of individual signing QIAN LIU
PRIME (TIME THERAPEUTICS, LLC) 401(K) PLAN 2022 830789580 2023-05-27 TIME THERAPEUTICS LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621420
Sponsor’s telephone number 5184218814
Plan sponsor’s address 154 W 14TH ST, SUITE 6-110, NEW YORK, NY, 10011

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 2023-05-27
Name of individual signing CHRISTINE RIMER
PRIME (TIME THERAPEUTICS, LLC) 401(K) PLAN 2021 830789580 2022-05-19 TIME THERAPEUTICS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621420
Sponsor’s telephone number 5184218814
Plan sponsor’s address 154 W 14TH ST, SUITE 29-012, NEW YORK, NY, 10011

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 2022-05-19
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 85 BROAD ST., 18-072, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2020-02-11 2020-07-02 Address 85 BROAD ST., 18-072, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702000613 2020-07-02 SURRENDER OF AUTHORITY 2020-07-02
200211000440 2020-02-11 APPLICATION OF AUTHORITY 2020-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1171627405 2020-05-04 0202 PPP 85 Broad Street 18-072, New York, NY, 10004
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205000
Loan Approval Amount (current) 205000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 06 Mar 2025

Sources: New York Secretary of State