Search icon

UTOPIA-THE AGENCY, INC.

Company Details

Name: UTOPIA-THE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1995 (30 years ago)
Entity Number: 1953302
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 12 WEST END AVE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UTOPIA THE AGENCY 401(K) PLAN 2020 133849017 2021-04-13 UTOPIA THE AGENCY INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 812990
Sponsor’s telephone number 2126349280
Plan sponsor’s address 601 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing CAROLYN BODNER
UTOPIA THE AGENCY 401(K) PLAN 2019 133849017 2020-08-24 UTOPIA THE AGENCY INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 812990
Sponsor’s telephone number 2126349280
Plan sponsor’s address 601 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-08-24
Name of individual signing CAROLYN BODNER
UTOPIA THE AGENCY 401(K) PLAN 2018 133849017 2019-05-16 UTOPIA THE AGENCY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 812990
Sponsor’s telephone number 2126349280
Plan sponsor’s address 601 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing CAROLYN BODNER
UTOPIA THE AGENCY 401(K) PLAN 2017 133849017 2018-03-15 UTOPIA THE AGENCY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 812990
Sponsor’s telephone number 2126349280
Plan sponsor’s address 601 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-03-15
Name of individual signing CAROLYN BODNER
UTOPIA THE AGENCY 401(K) PLAN 2016 133849017 2017-04-13 UTOPIA THE AGENCY INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 812990
Sponsor’s telephone number 2126349280
Plan sponsor’s address 601 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-04-13
Name of individual signing CAROLYN BODNER
UTOPIA THE AGENCY 401(K) PLAN 2015 133849017 2016-10-12 UTOPIA THE AGENCY INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 812990
Sponsor’s telephone number 2126349280
Plan sponsor’s address 601 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing CAROLYN BODNER
UTOPIA THE AGENCY 401(K) PLAN 2014 133849017 2015-10-05 UTOPIA THE AGENCY INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-01
Business code 812990
Sponsor’s telephone number 2126349280
Plan sponsor’s address 601 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing DANIEL GRAY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 WEST END AVE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
CAROLYN BODNER MERL Chief Executive Officer 12 WEST END AVE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1995-09-01 1997-09-15 Address 267 WEST 70TH STREET, APT 4A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030912002013 2003-09-12 BIENNIAL STATEMENT 2003-09-01
010907002160 2001-09-07 BIENNIAL STATEMENT 2001-09-01
970915002176 1997-09-15 BIENNIAL STATEMENT 1997-09-01
950901000371 1995-09-01 CERTIFICATE OF INCORPORATION 1995-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3116957700 2020-05-01 0202 PPP 315 W 39TH ST RM 1003, NEW YORK, NY, 10018
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191821
Loan Approval Amount (current) 191821
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, 10018-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193894.05
Forgiveness Paid Date 2021-06-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State