Search icon

STRICKMAN-RIPPS INC.

Company Details

Name: STRICKMAN-RIPPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1994 (31 years ago)
Entity Number: 1831163
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: GENUINE: The Real People Company finds real people for the world's top brands who are featured in everything from Super Bowl ads to healthcare testimonials and digital content.
Address: ATTN: DONALD SAGER, 225 West 35th Street, 5th Floor, New York, NY, United States, 10001
Principal Address: 164 W. 25TH STREET, STE 4F, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-966-3211

Website http://www.genuinerealpeople.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRICKMAN-RIPPS, INC. 401(K) PLAN 2020 133775699 2021-02-11 STRICKMAN-RIPPS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2129663211
Plan sponsor’s address 164 W. 25TH STREET, SUITE 4F, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-02-11
Name of individual signing JILL STRICKMAN
STRICKMAN-RIPPS, INC. 401(K) PLAN 2019 133775699 2020-03-12 STRICKMAN-RIPPS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2129663211
Plan sponsor’s address 164 W. 25TH STREET, SUITE 4F, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-03-11
Name of individual signing JILL STRICKMAN
STRICKMAN-RIPPS, INC. 401(K) PLAN 2018 133775699 2019-02-27 STRICKMAN-RIPPS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2129663211
Plan sponsor’s address 66 WEST BROADWAY, STE. 602, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-02-27
Name of individual signing JILL STRICKMAN
STRICKMAN-RIPPS, INC. 401(K) PLAN 2017 133775699 2018-02-07 STRICKMAN-RIPPS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2129663211
Plan sponsor’s address 66 WEST BROADWAY, STE. 602, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2018-02-07
Name of individual signing JILL STRICKMAN
STRICKMAN-RIPPS, INC. 401(K) PLAN 2016 133775699 2017-02-16 STRICKMAN-RIPPS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2129663211
Plan sponsor’s address 66 WEST BROADWAY, STE. 602, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2017-02-16
Name of individual signing JILL STRICKMAN
STRICKMAN-RIPPS, INC. 401(K) PLAN 2015 133775699 2016-06-14 STRICKMAN-RIPPS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2129663211
Plan sponsor’s address 66 WEST BROADWAY, STE. 602, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing JILL STRICKMAN
STRICKMAN-RIPPS, INC. 401(K) PLAN 2014 133775699 2015-05-28 STRICKMAN-RIPPS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2129663211
Plan sponsor’s address 66 WEST BROADWAY, STE. 602, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing JILL STRICKMAN-RIPPS
Role Employer/plan sponsor
Date 2015-05-28
Name of individual signing JILL STRICKMAN-RIPPS
STRICKMAN-RIPPS, INC. 401(K) PLAN 2013 133775699 2014-06-06 STRICKMAN-RIPPS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2129663211
Plan sponsor’s address 66 WEST BROADWAY, STE. 602, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 133775699
Plan administrator’s name STRICKMAN-RIPPS, INC.
Administrator’s telephone number 2129663211

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing JILL STRICKMAN-RIPPS
STRICKMAN-RIPPS, INC. 401(K)PLAN 2012 133775699 2013-07-16 STRICKMAN-RIPPS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2129663211
Plan sponsor’s address 66 WEST BROADWAY, STE. 602, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 133775699
Plan administrator’s name STRICKMAN-RIPPS, INC.
Administrator’s telephone number 2129663211

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing JILL STRICKMAN-RIPPS
STRICKMAN-RIPPS, INC. 401(K) PLAN 2011 133775699 2012-07-19 STRICKMAN-RIPPS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 2129663211
Plan sponsor’s address 66 WEST BROADWAY, STE. 602, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 133775699
Plan administrator’s name STRICKMAN-RIPPS, INC.
Plan administrator’s address 66 WEST BROADWAY, STE. 602, NEW YORK, NY, 10007
Administrator’s telephone number 2129663211

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing JILL STRICKMAN-RIPPS

DOS Process Agent

Name Role Address
PRESTI & NAEGELE DOS Process Agent ATTN: DONALD SAGER, 225 West 35th Street, 5th Floor, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
JILL STRICKMAN-RIPPS Chief Executive Officer 164 W. 25TH STREET, STE 4F, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 164 W. 25TH STREET, STE 4F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-06-17 2024-01-12 Address 164 W. 25TH STREET, STE 4F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-08-26 2024-01-12 Address ATTN: TERRENCE M. BENNETT, 233 BROADWAY - SUITE 2208, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2008-07-02 2020-06-17 Address 66 WEST BROADWAY, STE 602, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2008-07-02 2014-08-26 Address 1185 AVENUE OF THE AMERICAS, 17TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-07-02 2020-06-17 Address 66 WEST BROADWAY, STE 602, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2006-06-05 2008-07-02 Address 1185 AVENUE OF THE AMERICAS, 17TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-07-18 2008-07-02 Address 65 NORTH MOORE ST 3A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-07-18 2008-07-02 Address 65 NORTH MOORE ST 3A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1994-06-22 2006-06-05 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002478 2024-01-12 BIENNIAL STATEMENT 2024-01-12
200617060528 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180612006186 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160608006621 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140826006320 2014-08-26 BIENNIAL STATEMENT 2014-06-01
120605006637 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100629002996 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080702002629 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060605002664 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040708002785 2004-07-08 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3789687206 2020-04-27 0202 PPP 164 w25th st suite 4f, NEW YORK, NY, 10001
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172625
Loan Approval Amount (current) 172625
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174664.47
Forgiveness Paid Date 2021-07-09
1907228610 2021-03-13 0202 PPS 164 W 25th St Ste 4F, New York, NY, 10001-7400
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172625
Loan Approval Amount (current) 172625
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, 10001-7400
Project Congressional District NY-12
Number of Employees 28
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173945.49
Forgiveness Paid Date 2021-12-23

Date of last update: 14 Apr 2025

Sources: New York Secretary of State