Search icon

100 DEGREES CONSULTING, LLC

Company Details

Name: 100 DEGREES CONSULTING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2023 (2 years ago)
Entity Number: 6955363
ZIP code: 11554
County: Erie
Place of Formation: Ohio
Foreign Legal Name: 100 DEGREES CONSULTING, LLC
Address: 1936 HEMPSTEAD TPKE, SUITE 116, EAST MEADOW, NY, United States, 11554

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
100 DEGREES CONSULTING LLC 401(K) PLAN 2023 301058648 2024-05-02 100 DEGREES CONSULTING LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541219
Sponsor’s telephone number 2034999774
Plan sponsor’s address 9707 CARMELO CT, CLARENCE CENTER, NY, 14032

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 2024-05-02
Name of individual signing QIAN LIU
100 DEGREES CONSULTING LLC 401(K) PLAN 2022 301058648 2023-05-27 100 DEGREES CONSULTING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541219
Sponsor’s telephone number 2034999774
Plan sponsor’s address 9707 CARMELO CT, CLARENCE CENTER, NY, 14032

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

DOS Process Agent

Name Role Address
C/O LOVE LAW FIRM DOS Process Agent 1936 HEMPSTEAD TPKE, SUITE 116, EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
230731000822 2023-07-28 APPLICATION OF AUTHORITY 2023-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5406547409 2020-05-12 0296 PPP 9707 Carmelo Court, Clarence Center, NY, 14032
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22617.5
Loan Approval Amount (current) 22617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22760.02
Forgiveness Paid Date 2020-12-31

Date of last update: 03 Mar 2025

Sources: New York Secretary of State