Search icon

OTHER PRESS, LLC

Company Details

Name: OTHER PRESS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 1998 (27 years ago)
Entity Number: 2275607
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OTHER PRESS LLC 401(K) PLAN 2023 522107134 2024-05-28 OTHER PRESS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 511130
Sponsor’s telephone number 2124140054
Plan sponsor’s address 267 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing ED SOKOLOWSKI
OTHER PRESS LLC 401(K) PLAN 2022 522107134 2023-05-24 OTHER PRESS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 511130
Sponsor’s telephone number 2124140054
Plan sponsor’s address 267 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing ED SOKOLOWSKI
OTHER PRESS LLC 401(K) PLAN 2021 522107134 2022-05-31 OTHER PRESS LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 511130
Sponsor’s telephone number 2124140054
Plan sponsor’s address 267 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing ED SOKOLOWSKI
OTHER PRESS LLC 401(K) PLAN 2020 522107134 2021-07-12 OTHER PRESS LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 511130
Sponsor’s telephone number 2124140054
Plan sponsor’s address 267 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing ED SOKOLOWSKI
OTHER PRESS LLC 401(K) PLAN 2019 522107134 2020-10-07 OTHER PRESS LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 511130
Sponsor’s telephone number 2124140054
Plan sponsor’s address 267 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing ED SOKOLOWSKI
OTHER PRESS LLC 401(K) PLAN 2018 522107134 2019-06-17 OTHER PRESS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 511130
Sponsor’s telephone number 2124140054
Plan sponsor’s address 267 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing ED SOKOLOWSKI
OTHER PRESS LLC 401(K) PLAN 2017 522107134 2018-06-11 OTHER PRESS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 511130
Sponsor’s telephone number 2124140054
Plan sponsor’s address 267 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing ED SOKOLOWSKI
OTHER PRESS LLC 401(K) PLAN 2016 522107134 2017-05-22 OTHER PRESS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 511130
Sponsor’s telephone number 2124140054
Plan sponsor’s address 267 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing ED SOKOLOWSKI
OTHER PRESS LLC 401(K) PLAN 2015 522107134 2016-06-09 OTHER PRESS LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 511130
Sponsor’s telephone number 2124140054
Plan sponsor’s address 267 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing ED SOKOLOWSKI
OTHER PRESS LLC 401(K) PLAN 2014 522107134 2015-06-25 OTHER PRESS LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 511130
Sponsor’s telephone number 2124140054
Plan sponsor’s address 2 PARK AVE, 24TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing ED SOKOLOWSKI

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-02 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-07-02 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27526 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-27525 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120810002608 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100727002639 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080715002400 2008-07-15 BIENNIAL STATEMENT 2008-07-01
040813002560 2004-08-13 BIENNIAL STATEMENT 2004-07-01
000824002095 2000-08-24 BIENNIAL STATEMENT 2000-07-01
000124000429 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
990412000617 1999-04-12 AFFIDAVIT OF PUBLICATION 1999-04-12
990412000612 1999-04-12 AFFIDAVIT OF PUBLICATION 1999-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2391267705 2020-05-01 0202 PPP 267 5TH AVE FL 6, NEW YORK, NY, 10016
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95325
Loan Approval Amount (current) 95325
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, 10016-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96567.99
Forgiveness Paid Date 2021-08-30
7653358806 2021-04-22 0202 PPS 267 5th Ave Fl 6, New York, NY, 10016-7508
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356455
Loan Approval Amount (current) 356455
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, 10016-7508
Project Congressional District NY-12
Number of Employees 14
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 357920.23
Forgiveness Paid Date 2021-09-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State