Search icon

SITUATION MARKETING, LLC

Company Details

Name: SITUATION MARKETING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2004 (21 years ago)
Entity Number: 3078384
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SITUATION MARKETING 401(K) PLAN 2023 731693115 2024-09-03 SITUATION MARKETING LLC 125
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-03
Business code 541800
Sponsor’s telephone number 6466527961
Plan sponsor’s address 469 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing MARIA MARTINEZ
SITUATION MARKETING 401(K) PLAN 2022 731693115 2023-06-30 SITUATION MARKETING LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-03
Business code 541800
Sponsor’s telephone number 6466527961
Plan sponsor’s address 469 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing MARIA MARTINEZ
SITUATION MARKETING 401(K) PLAN 2021 731693115 2022-07-25 SITUATION MARKETING LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-03
Business code 541800
Sponsor’s telephone number 6466527961
Plan sponsor’s address 469 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing MARIA MARTINEZ
SITUATION MARKETING 401(K) PLAN 2020 731693115 2021-05-07 SITUATION MARKETING LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-03
Business code 711300
Sponsor’s telephone number 6466527961
Plan sponsor’s address 469 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing MARIA MARTINEZ
SITUATION MARKETING 401(K) PLAN 2019 731693115 2020-06-30 SITUATION MARKETING LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-03
Business code 711300
Sponsor’s telephone number 6466527961
Plan sponsor’s address 469 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARIA MARTINEZ
SITUATION MARKETING 401(K) PLAN 2018 731693115 2019-06-21 SITUATION MARKETING LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-03
Business code 711300
Sponsor’s telephone number 6466527961
Plan sponsor’s address 469 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing MARIA MARTINEZ
SITUATION MARKETING 401(K) PLAN 2017 731693115 2018-10-02 SITUATION MARKETING LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-03
Business code 711300
Sponsor’s telephone number 6466527961
Plan sponsor’s address 469 7TH AVENUE, SUITE 1300, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing MARIA MARTINEZ
SITUATION MARKETING 401(K) PLAN 2016 731693115 2017-07-27 SITUATION MARKETING LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-03
Business code 711300
Sponsor’s telephone number 6466527961
Plan sponsor’s address 1372 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing NAKEESHA MCDOWELL
SITUATION MARKETING 401(K) PLAN 2015 731693115 2016-09-20 SITUATION MARKETING LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-03
Business code 711300
Sponsor’s telephone number 6466527961
Plan sponsor’s address 1372 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing MARIA MARTINEZ
SITUATION MARKETING 401(K) PLAN 2014 731693115 2015-07-14 SITUATION MARKETING LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-03
Business code 711300
Sponsor’s telephone number 6466527961
Plan sponsor’s address 1372 BROADWAY, 20TH FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing MARIA MARTINEZ
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing MARIA MARTINEZ

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-07-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-07-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-29 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-29 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-01-21 2016-03-29 Address (Type of address: Service of Process)
2015-01-06 2016-03-29 Address (Type of address: Registered Agent)
2004-07-15 2015-01-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-07-15 2015-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240701036249 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220930016512 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017113 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220705003249 2022-07-05 BIENNIAL STATEMENT 2022-07-01
201231002003 2020-12-31 BIENNIAL STATEMENT 2020-07-01
180725002015 2018-07-25 BIENNIAL STATEMENT 2018-07-01
160329000521 2016-03-29 CERTIFICATE OF CHANGE 2016-03-29
150121000309 2015-01-21 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-01-21
150106000976 2015-01-06 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-02-05
090209002535 2009-02-09 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9859727002 2020-04-09 0202 PPP 469 FASHION AVE STE 1300, NEW YORK, NY, 10018-7601
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1562200
Loan Approval Amount (current) 1562200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-7601
Project Congressional District NY-12
Number of Employees 75
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1580347.2
Forgiveness Paid Date 2021-06-22
6541158305 2021-01-27 0202 PPS 469 Fashion Ave Rm 1300, New York, NY, 10018-7617
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1560000
Loan Approval Amount (current) 1560000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-7617
Project Congressional District NY-12
Number of Employees 52
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1577865.21
Forgiveness Paid Date 2022-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404001 Copyright 2024-05-24 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 2024-05-24
Termination Date 2024-08-22
Section 0501
Status Terminated

Parties

Name HARBUS
Role Plaintiff
Name SITUATION MARKETING, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State