Search icon

CHESAPEAKE ASSET MANAGEMENT, LLC

Company Details

Name: CHESAPEAKE ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 1998 (27 years ago)
Entity Number: 2218767
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: GERASIMOS EFTHIMIATOS, 126 E 56TH ST, SUITE 410, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHESAPEAKE ASSET MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2023 133983106 2024-08-23 CHESAPEAKE ASSET MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2122184040
Plan sponsor’s address 630 FIFTH AVENUE, SUITE 2310, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing GERASIMOS EFTHIMIATOS
CHESAPEAKE ASSET MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2022 133983106 2023-10-16 CHESAPEAKE ASSET MANAGEMENT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2122184040
Plan sponsor’s address 630 FIFTH AVENUE, SUITE 2310, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JESSE CHRISTENSEN
CHESAPEAKE ASSET MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2021 133983106 2022-09-05 CHESAPEAKE ASSET MANAGEMENT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2122184040
Plan sponsor’s address 630 FIFTH AVENUE, SUITE 2310, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2022-09-05
Name of individual signing JESSE CHRISTENSEN
CHESAPEAKE ASSET MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2020 133983106 2021-09-17 CHESAPEAKE ASSET MANAGEMENT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2122184040
Plan sponsor’s address 630 FIFTH AVENUE, SUITE 2310, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing GERASIMOS EFTHIMIATOS
CHESAPEAKE ASSET MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2019 133983106 2020-09-29 CHESAPEAKE ASSET MANAGEMENT, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 2122184040
Plan sponsor’s address 630 FIFTH AVENUE, SUITE 2310, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing GERASIMOS EFTHIMIATOS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: GERASIMOS EFTHIMIATOS, 126 E 56TH ST, SUITE 410, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-03-08 2025-02-20 Address ATTN: GERASIMOS J. EFTHIMIATOS, 630 FIFTH AVENUE, SUITE 2310, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2018-02-01 2019-03-08 Address ONE ROCKEFELLER PLAZA, SUITE 2321, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2012-04-02 2018-02-01 Address ONE ROCKEFELLER PLAZA, SUITE 2321, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2011-03-25 2012-04-02 Address ONE ROCKEFELLER PLAZA, SUITE 2321, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1999-02-01 2011-03-25 Address ONE ROCKEFELLER PLAZA, STE. 1210, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1998-01-16 1999-02-01 Address 485 MADISON AVE./ 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220002972 2025-02-20 BIENNIAL STATEMENT 2025-02-20
200122060176 2020-01-22 BIENNIAL STATEMENT 2020-01-01
190308000275 2019-03-08 CERTIFICATE OF AMENDMENT 2019-03-08
180201006444 2018-02-01 BIENNIAL STATEMENT 2018-01-01
160205006293 2016-02-05 BIENNIAL STATEMENT 2016-01-01
140122006194 2014-01-22 BIENNIAL STATEMENT 2014-01-01
120402002685 2012-04-02 BIENNIAL STATEMENT 2012-01-01
110325000119 2011-03-25 CERTIFICATE OF AMENDMENT 2011-03-25
100317002871 2010-03-17 BIENNIAL STATEMENT 2010-01-01
080225002845 2008-02-25 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8172487110 2020-04-15 0202 PPP 630 5th Ave Ste 2310, New York, NY, 10111-2396
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238500
Loan Approval Amount (current) 238500
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, 10111-2396
Project Congressional District NY-12
Number of Employees 9
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241192.11
Forgiveness Paid Date 2021-06-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State