Search icon

WORKING NOT WORKING, INC.

Company Details

Name: WORKING NOT WORKING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2020 (5 years ago)
Entity Number: 5825359
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 26 Mercer St., New York, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORKING NOT WORKING, INC. 401 (K) PLAN 2023 472106604 2024-10-04 WORKING NOT WORKING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6023730429
Plan sponsor’s address 38 GREENE ST FL 2, NEW YORK, NY, 100132505

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing VANESSA MORANDO
Valid signature Filed with authorized/valid electronic signature
WORKING NOT WORKING, INC. 401(K) PLAN 2022 472106604 2023-08-25 WORKING NOT WORKING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6023730429
Plan sponsor’s address 38 GREENE ST 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-08-25
Name of individual signing VANESSA MORANDO
WORKING NOT WORKING, INC. 401(K) PLAN 2021 472106604 2022-09-02 WORKING NOT WORKING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6023730429
Plan sponsor’s address 38 GREENE ST 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing ADAM TOMPKINS
WORKING NOT WORKING, INC. 401(K) PLAN 2020 472106604 2021-07-28 WORKING NOT WORKING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9142824084
Plan sponsor’s address 223 NORTH 8TH STREET #S2B, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing ELIZABETH SANDOW
WORKING NOT WORKING, INC. 401(K) PLAN 2019 472106604 2020-10-14 WORKING NOT WORKING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9142824084
Plan sponsor’s address 223 NORTH 8TH STREET #S2B, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing ADAM TOMPKINS
WORKING NOT WORKING, INC. 401(K) PLAN 2018 472106604 2019-10-02 WORKING NOT WORKING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 9142824084
Plan sponsor’s address 223 NORTH 8TH STREET #S2B, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing ADAM TOMPKINS
WORKING NOT WORKING, INC. 401(K) PLAN 2017 472106604 2018-08-27 WORKING NOT WORKING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 9142824084
Plan sponsor’s address 223 NORTH 8TH STREET #S2B, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2018-08-27
Name of individual signing ADAM TOMPKINS
Role Employer/plan sponsor
Date 2018-08-27
Name of individual signing ADAM TOMPKINS

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
JUSTIN GIGNAC Chief Executive Officer 26 MERCER ST., NEW YORK, NY, United States, 10013

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 26 MERCER ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-16 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-09-30 2024-10-16 Address 26 MERCER ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-16 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-09-30 2024-09-30 Address 26 MERCER ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-09-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-20 2024-09-30 Address 26 MERCER ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-09-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-12-01 2024-08-20 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-12-01 2024-08-20 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241016000425 2024-10-04 CERTIFICATE OF CHANGE BY AGENT 2024-10-04
240930017384 2024-09-30 BIENNIAL STATEMENT 2024-09-30
240820000032 2024-08-20 BIENNIAL STATEMENT 2024-08-20
221201000648 2022-11-29 CERTIFICATE OF CHANGE BY ENTITY 2022-11-29
200901000038 2020-09-01 APPLICATION OF AUTHORITY 2020-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2533237202 2020-04-16 0202 PPP APT S2B 223 N 8TH ST, BROOKLYN, NY, 11211-2026
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286375
Loan Approval Amount (current) 286375
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 Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-2026
Project Congressional District NY-07
Number of Employees 16
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288524.77
Forgiveness Paid Date 2021-02-01

Date of last update: 22 Mar 2025

Sources: New York Secretary of State