Search icon

5W PUBLIC RELATIONS, LLC

Headquarter

Company Details

Name: 5W PUBLIC RELATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2002 (22 years ago)
Entity Number: 2842198
ZIP code: 10171
County: New York
Place of Formation: New York
Address: 299 PARK AVE 10TH FLOOR, NEW YORK, NY, United States, 10171

Agent

Name Role Address
RONN TOROSSIAN Agent 1166 AVENUE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
5W PUBLIC RELATIONS, LLC DOS Process Agent 299 PARK AVE 10TH FLOOR, NEW YORK, NY, United States, 10171

Links between entities

Type:
Headquarter of
Company Number:
0833990
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
223887007
Plan Year:
2013
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-17 2024-12-05 Address 230 PARK AVENUE 32ND FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2015-07-08 2024-12-05 Address 1166 AVENUE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2015-07-08 2018-04-17 Address 1166 AVENUE OF THE AMERICAS, 45H FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-06-22 2015-07-08 Address 1166 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-12-13 2015-06-22 Address 888 SEVENTH AVE, 12TH FLR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001196 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221201001350 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201203060398 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181212006500 2018-12-12 BIENNIAL STATEMENT 2018-12-01
180417006132 2018-04-17 BIENNIAL STATEMENT 2016-12-01

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2316359
Current Approval Amount:
2316359
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2345868.78

Court Cases

Court Case Summary

Filing Date:
2005-04-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
5W PUBLIC RELATIONS, LLC
Party Role:
Plaintiff
Party Name:
BENOIT
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State