Search icon

DNA MODEL MANAGEMENT, LLC

Company Details

Name: DNA MODEL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 1997 (27 years ago)
Entity Number: 2211024
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 1 State Street Plaza, 32nd Fl, New York, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DNA MODEL MANAGEMENT 401(K) PLAN II 2023 133982528 2024-09-23 DNA MODEL MANAGEMENT, LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 2122268930
Plan sponsor’s address 1 STATE ST PLAZA, 32ND FL, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing ROSEANN RUSTICI
Valid signature Filed with authorized/valid electronic signature
DNA MODEL MANAGEMENT 401(K) PLAN II 2022 133982528 2023-08-03 DNA MODEL MANAGEMENT, LLC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 2122268930
Plan sponsor’s address 1 STATE ST PLAZA, 32ND FL, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing ROSEANN RUSTICI
DNA MODEL MANAGEMENT 401(K) PLAN II 2021 133982528 2022-09-02 DNA MODEL MANAGEMENT, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 2122268930
Plan sponsor’s address 555 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing ROSEANN RUSTICI
Role Employer/plan sponsor
Date 2022-09-02
Name of individual signing ROSEANN RUSTICI
DNA MODEL MANAGEMENT 401(K) PLAN II 2020 133982528 2021-06-15 DNA MODEL MANAGEMENT, LLC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 2122268930
Plan sponsor’s address 555 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing ROSEANN C RUSTICI
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing ROSEANN C RUSTICI
DNA MODEL MANAGEMENT 401(K) PLAN II 2019 133982528 2020-07-14 DNA MODEL MANAGEMENT, LLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 2122268930
Plan sponsor’s address 555 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing ROSEANN C RUSTICI
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing ROSEANN C RUSTICI
DNA MODEL MANAGEMENT 401(K) PLAN II 2018 133982528 2019-02-07 DNA MODEL MANAGEMENT, LLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 2122268930
Plan sponsor’s address 555 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-02-07
Name of individual signing ROSEANN RUSTICI
Role Employer/plan sponsor
Date 2019-02-07
Name of individual signing ROSEANN RUSTICI
DNA MODEL MANAGEMENT 401(K) PLAN II 2017 133982528 2018-02-26 DNA MODEL MANAGEMENT, LLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 2122268930
Plan sponsor’s address 555 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-02-26
Name of individual signing ROSEANN RUSTICI
Role Employer/plan sponsor
Date 2018-02-26
Name of individual signing ROSEANN RUSTICI
DNA MODEL MANAGEMENT 401(K) PLAN II 2016 133982528 2017-04-10 DNA MODEL MANAGEMENT, LLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 2122268930
Plan sponsor’s address 555 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing ROSEANN RUSTICI
Role Employer/plan sponsor
Date 2017-04-10
Name of individual signing ROSEANN RUSTICI
DNA MODEL MANAGEMENT 401(K) PLAN II 2015 133982528 2016-04-25 DNA MODEL MANAGEMENT, LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 2122268930
Plan sponsor’s address 555 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-04-25
Name of individual signing ROSEANN RUSTICI
Role Employer/plan sponsor
Date 2016-04-25
Name of individual signing ROSEANN RUSTICI
DNA MODEL MANAGEMENT 401(K) PLAN II 2014 133982528 2015-02-23 DNA MODEL MANAGEMENT, LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 711410
Sponsor’s telephone number 2122268930
Plan sponsor’s address 555 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-02-23
Name of individual signing ROSEANN RUSTICI
Role Employer/plan sponsor
Date 2015-02-23
Name of individual signing ROSEANN RUSTICI

DOS Process Agent

Name Role Address
DNA MODEL MANAGEMENT LLC DOS Process Agent 1 State Street Plaza, 32nd Fl, New York, NY, United States, 10004

History

Start date End date Type Value
2012-01-04 2023-12-05 Address 555 WEST 25TH STREET, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-12-23 2012-01-04 Address 520 BROADWAY, 11TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-08-10 1999-12-23 Address 145 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-12-22 1998-08-10 Address 145 HUDSON STREET, ATT: GREGG LINN, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205003853 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211201001140 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191203060514 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201006606 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151203006256 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131209006734 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120104002788 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091214002715 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071130002157 2007-11-30 BIENNIAL STATEMENT 2007-12-01
051122002494 2005-11-22 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6361928706 2021-04-03 0202 PPS 555 W 25th St Fl 6, New York, NY, 10001-5542
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480760
Loan Approval Amount (current) 480760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10001-5542
Project Congressional District NY-12
Number of Employees 14
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 484579.74
Forgiveness Paid Date 2022-01-21
7054047308 2020-04-30 0202 PPP 555 West 25th St. 6th Floor, New York, NY, 10001
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480760
Loan Approval Amount (current) 480760
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 Unanswered
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 486634.49
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State