Search icon

APARTMENT THERAPY LLC

Company Details

Name: APARTMENT THERAPY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2002 (23 years ago)
Entity Number: 2809064
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 270 LAFAYETTE ST, SUITE 1300, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APARTMENT THERAPY, LLC 401(K) PROFIT SHARING PLAN 2018 043720010 2019-09-30 APARTMENT THERAPY, LLC 110
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 9172101562
Plan sponsor’s address 270 LAFAYETTE STREET, SUITE 1300, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing KEVIN HOOPES
Role Employer/plan sponsor
Date 2019-09-30
Name of individual signing KEVIN HOOPES
APARTMENT THERAPY, LLC 401(K) PROFIT SHARING PLAN 2017 043720010 2018-05-29 APARTMENT THERAPY, LLC 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2129667174
Plan sponsor’s address 270 LAFAYETTE STREET, SUITE 1300, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing VANESSA WARLOW
Role Employer/plan sponsor
Date 2018-05-29
Name of individual signing VANESSA WARLOW
APARTMENT THERAPY, LLC 401(K) PROFIT SHARING PLAN 2016 043720010 2017-07-17 APARTMENT THERAPY, LLC 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 9172101562
Plan sponsor’s address 270 LAFAYETTE STREET, SUITE 1300, SUITE 1300, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing VANESSA WARLOW
Role Employer/plan sponsor
Date 2017-07-17
Name of individual signing VANESSA WARLOW
APARTMENT THERAPY, LLC 401(K) PROFIT SHARING PLAN 2015 043720010 2016-06-02 APARTMENT THERAPY, LLC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2129667174
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 1204, NEW YORK, NY, 100123327

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing MAWELL RYAN
APARTMENT THERAPY, LLC 401(K) PROFIT SHARING PLAN 2014 043720010 2015-07-09 APARTMENT THERAPY, LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2129667174
Plan sponsor’s DBA name APARTMENT THERAPY MEDIA
Plan sponsor’s address 270 LAFAYETTE ST, STE 1204, NEW YORK, NY, 10012
APARTMENT THERAPY LLC 401 K PROFIT SHARING PLAN TRUST 2013 043720010 2016-09-22 APARTMENT THERAPY LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2129667174
Plan sponsor’s address 270 LAFAYETTE ST, STE 1300, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing VANESSA WARLOW
APARTMENT THERAPY, LLC 401(K) PROFIT SHARING PLAN 2013 043720010 2014-06-27 APARTMENT THERAPY, LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2129667174
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 1204, NEW YORK, NY, 100123327

Signature of

Role Plan administrator
Date 2014-06-27
Name of individual signing MAWELL RYAN
APARTMENT THERAPY LLC 401 K PROFIT SHARING PLAN TRUST 2012 043720010 2014-01-06 APARTMENT THERAPY LLC 22
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2129667174
Plan sponsor’s address 270 LAFAYETTE ST STE 1204, NEW YORK, NY, 100123327

Signature of

Role Plan administrator
Date 2014-01-05
Name of individual signing APARTMENT THERAPY LLC
APARTMENT THERAPY, LLC 401(K) PROFIT SHARING PLAN 2012 043720010 2013-06-20 APARTMENT THERAPY, LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2129667174
Plan sponsor’s address 270 LAFAYETTE ST., SUITE 1204, NEW YORK, NY, 100123327

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing MAWELL RYAN
APARTMENT THERAPY LLC 401 K PROFIT SHARING PLAN TRUST 2012 043720010 2013-06-05 APARTMENT THERAPY LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 516110
Sponsor’s telephone number 2129667174
Plan sponsor’s address 270 LAFAYETTE ST STE 1204, NEW YORK, NY, 100123327

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing APARTMENT THERAPY LLC

DOS Process Agent

Name Role Address
APARTMENT THERAPY LLC DOS Process Agent 270 LAFAYETTE ST, SUITE 1300, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2017-05-31 2024-09-03 Address 270 LAFAYETTE ST, SUITE 1300, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-09-22 2017-05-31 Address 270 LAFAYETTE ST, SUITE 1204, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-10-06 2010-09-22 Address 22 HOWARD ST, #4I, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-09-06 2006-10-06 Address 102 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002769 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220906000916 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200904060569 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180910006130 2018-09-10 BIENNIAL STATEMENT 2018-09-01
170531006245 2017-05-31 BIENNIAL STATEMENT 2016-09-01
141006006678 2014-10-06 BIENNIAL STATEMENT 2014-09-01
120906006566 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100922002403 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080912002233 2008-09-12 BIENNIAL STATEMENT 2008-09-01
061006002185 2006-10-06 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8716747006 2020-04-08 0202 PPP 270 Lafayette Street Suite 1300 0.0, New York, NY, 10012-3304
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1735647
Loan Approval Amount (current) 1735647
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3304
Project Congressional District NY-10
Number of Employees 90
NAICS code 541890
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 1755491.23
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609789 Copyright 2016-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-19
Termination Date 2017-10-03
Section 0101
Status Terminated

Parties

Name CHEVRESTT
Role Plaintiff
Name APARTMENT THERAPY LLC
Role Defendant
1812138 Copyright 2018-12-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-21
Termination Date 2019-07-03
Section 0101
Status Terminated

Parties

Name SEIDMAN
Role Plaintiff
Name APARTMENT THERAPY LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State