Search icon

DEMAND INSIGHTS, LLC

Company Details

Name: DEMAND INSIGHTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2002 (23 years ago)
Entity Number: 2809549
ZIP code: 11937
County: New York
Place of Formation: Delaware
Address: PO Box 1771, East Hampton, NY, United States, 11937

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEMAND INSIGHTS DEFINED BENEFIT PLAN 2020 133976900 2021-09-29 DEMAND INSIGHTS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 9173010825
Plan sponsor’s address 45 EAST 72ND STREET, APT. 3A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing JUAN OCAMPO
Role Employer/plan sponsor
Date 2021-09-29
Name of individual signing JUAN OCAMPO
DEMAND INSIGHTS DEFINED BENEFIT PLAN 2019 133976900 2020-10-12 DEMAND INSIGHTS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 9173010825
Plan sponsor’s address 45 EAST 72ND STREET, APT. 3A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing JUAN OCAMPO
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing JUAN OCAMPO
DEMAND INSIGHTS LLC - PROFIT SHARING PLAN 2009 133976900 2010-07-12 DEMAND INSIGHTS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2127191970
Plan sponsor’s mailing address 150 EAST 52ND STREET 7TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 150 EAST 52ND STREET 7TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133976900
Plan administrator’s name DEMAND INSIGHTS LLC
Plan administrator’s address 150 EAST 52ND STREET 7TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127191970

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2010-07-31
Name of individual signing KIM ERLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-31
Name of individual signing KIM ERLE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O TRAJECTORY ASSET MANAGEMENT LLC DOS Process Agent PO Box 1771, East Hampton, NY, United States, 11937

History

Start date End date Type Value
2006-05-23 2024-05-15 Address 150 EAST 52ND ST. 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-09-10 2006-05-23 Address 780 THIRD AVE 32ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515004900 2024-05-15 BIENNIAL STATEMENT 2024-05-15
120907006472 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100922002474 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080829002235 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060818002258 2006-08-18 BIENNIAL STATEMENT 2006-09-01
060523000138 2006-05-23 CERTIFICATE OF CHANGE 2006-05-23
040915002048 2004-09-15 BIENNIAL STATEMENT 2004-09-01
020910000030 2002-09-10 APPLICATION OF AUTHORITY 2002-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5518897708 2020-05-01 0202 PPP C/O TRAJECTORY ASSET MGMT LLC 575 MADISON AVE FL 10, NEW YORK, NY, 10022-2511
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28528
Loan Approval Amount (current) 28528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-2511
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28772.64
Forgiveness Paid Date 2021-03-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State