Search icon

DDLNYC LLC

Company Details

Name: DDLNYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 1996 (29 years ago)
Entity Number: 2014013
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 529 5TH AVENUE, SUITE 1700, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DDLNYC LLC 401K PLAN 2023 133880185 2024-05-03 DDLNYC LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 2129474038
Plan sponsor’s address 529 5TH AVE, SUITE 1700, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing BAIJU BHANSALI
DDLNYC LLC 401K PLAN 2022 133880185 2023-03-27 DDLNYC LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 2129474038
Plan sponsor’s address 529 5TH AVE, SUITE 1700, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing BAIJU BHANSALI
DDLNYC LLC 401K PLAN 2021 133880185 2022-06-08 DDLNYC LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 2129474038
Plan sponsor’s address 529 5TH AVE, SUITE 1700, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing BAIJU BHANSALI
DDLNYC LLC 401K PLAN 2020 133880185 2021-03-15 DDLNYC LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423940
Sponsor’s telephone number 2129474038
Plan sponsor’s address 529 5TH AVE, SUITE 1700, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-03-15
Name of individual signing BAIJU BHANSALI
DDLNYC LLC 401K PLAN 2019 133880185 2020-04-24 DDLNYC LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 332900
Sponsor’s telephone number 2129474038
Plan sponsor’s address 529 5TH AVE, SUITE 1700, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing BAIJU BHANSALI
DDLNYC LLC 401K PLAN 2018 133880185 2019-04-17 DDLNYC LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 332900
Sponsor’s telephone number 2129474038
Plan sponsor’s address 529 5TH AVE, SUITE 1700, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing BAIJU BHANSALI

DOS Process Agent

Name Role Address
DDLNYC LLC DBA DDLNY DOS Process Agent 529 5TH AVENUE, SUITE 1700, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2020-03-05 2024-02-01 Address 529 5TH AVENUE, SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-03-28 2020-03-05 Address 145 W 45TH STREET / SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-03-31 2018-03-28 Address 145 W 45TH STREET / SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-03-14 2010-03-31 Address 145 WEST 45TH ST, STE 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-04-11 2008-03-14 Address 145 W 45TH ST / 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-10-28 2006-04-11 Address 489 FIFTH AVE 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-05-28 2004-10-28 Address 190 EAB PLAZA, EAST TOWER 14TH FL, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
1996-03-27 2002-05-28 Address ONE PENNSYLVANIA PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043317 2024-02-01 BIENNIAL STATEMENT 2024-02-01
200305060584 2020-03-05 BIENNIAL STATEMENT 2020-03-01
181130000280 2018-11-30 CERTIFICATE OF AMENDMENT 2018-11-30
180328006112 2018-03-28 BIENNIAL STATEMENT 2018-03-01
140313006334 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120418002377 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100331002033 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080314002089 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060411002311 2006-04-11 BIENNIAL STATEMENT 2006-03-01
041028000637 2004-10-28 CERTIFICATE OF CHANGE 2004-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6524228300 2021-01-27 0202 PPS 529 5th Ave Rm 1700, New York, NY, 10017-4673
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340255
Loan Approval Amount (current) 340255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-4673
Project Congressional District NY-12
Number of Employees 21
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 342706.7
Forgiveness Paid Date 2021-11-17
5304697200 2020-04-27 0202 PPP 529 5th Ave suite 1700, New York, NY, 10017
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334010.95
Loan Approval Amount (current) 334010.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10017-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 336785.1
Forgiveness Paid Date 2021-03-09

Date of last update: 25 Feb 2025

Sources: New York Secretary of State