Search icon

THE CORPORATE AGENDA LLC

Company Details

Name: THE CORPORATE AGENDA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2000 (25 years ago)
Entity Number: 2462712
ZIP code: 10036
County: New York
Place of Formation: Delaware
Activity Description: We are an independent brand agency that blends strategy, creativity and craft to help brands flourish and businesses grow. We work with the Fortune 500, challenger brands and new companies in equal measure. As an independent, we have the freedom to only focus on the type of challenges and clients that get us excited as well as those that we know we will deliver work of the highest standard for. In addition, while we are a brand agency by trade, we are built with equal dedication to crafting extraordinary brands and amplifying their impact in the world. This means delivering on everything you’d expect from a brand agency plus the unique ability to bring it to life via marketing and experiences.
Address: 311 WEST 43RD ST, STE 703, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-582-6200

Website http://Weareagenda.com

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 311 WEST 43RD ST, STE 703, NEW YORK, NY, United States, 10036

Agent

Name Role Address
DAVID SONG C/O DUVAL & STACHENFELD LLP Agent 300 EAST 42ND ST, NEW YORK, NY, 10017

Form 5500 Series

Employer Identification Number (EIN):
134088355
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-31 2008-05-20 Address C/O PATRICK DUVAL & STACHENFLD, 300 EAST 42ND ST 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-12-18 2006-01-31 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-01-18 2002-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-18 2002-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160113006159 2016-01-13 BIENNIAL STATEMENT 2016-01-01
140313006797 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120305002260 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100201003091 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080520002305 2008-05-20 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
251782.00
Total Face Value Of Loan:
251782.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251782
Current Approval Amount:
251782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254228.9
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251785
Current Approval Amount:
251785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255033.87

Date of last update: 12 May 2025

Sources: New York Secretary of State