Search icon

DOMINO CREATIVE LLC

Company Details

Name: DOMINO CREATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2005 (20 years ago)
Entity Number: 3248030
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 68 35th Street, Suite C657, Brooklyn, NY, United States, 11232

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOMINO CREATIVE LLC 401(K) PROFIT SHARING PLAN 2023 261509309 2024-09-04 DOMINO CREATIVE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9177750079
Plan sponsor’s address 68 34TH STREET, SUITE 519, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing DON HOFFMAN
Valid signature Filed with authorized/valid electronic signature
DOMINO CREATIVE LLC DEFINED BENEFIT PLAN 2023 261509309 2024-10-14 DOMINO CREATIVE LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9177750079
Plan sponsor’s address 68 34TH STREET, SUITE 519, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing DON HOFFMAN
Valid signature Filed with authorized/valid electronic signature
DOMINO CREATIVE LLC DEFINED BENEFIT PLAN 2022 261509309 2023-10-15 DOMINO CREATIVE LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9177750079
Plan sponsor’s address 68 34TH STREET, SUITE 519, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing DON HOFFMAN
DOMINO CREATIVE LLC 401(K) PROFIT SHARING PLAN 2022 261509309 2023-10-06 DOMINO CREATIVE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9177750079
Plan sponsor’s address 68 34TH STREET, SUITE 519, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing DON HOFFMAN
DOMINO CREATIVE LLC 401(K) PROFIT SHARING PLAN 2021 261509309 2022-09-23 DOMINO CREATIVE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9177750079
Plan sponsor’s address 68 34TH STREET, SUITE 519, BROOKLYN, NY, 11232
DOMINO CREATIVE LLC DEFINED BENEFIT PLAN 2021 261509309 2022-10-14 DOMINO CREATIVE LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9177750079
Plan sponsor’s address 68 34TH STREET, SUITE 519, BROOKLYN, NY, 11232
DOMINO CREATIVE LLC 401(K) PROFIT SHARING PLAN 2020 261509309 2021-10-08 DOMINO CREATIVE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 9177750079
Plan sponsor’s address 68 34TH STREET, SUITE 519, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing TAYLOR DROTMAN

DOS Process Agent

Name Role Address
DOMINO CREATIVE LLC DOS Process Agent 68 35th Street, Suite C657, Brooklyn, NY, United States, 11232

History

Start date End date Type Value
2011-08-29 2024-10-23 Address 20 PARK AVE STE 7A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-08-31 2011-08-29 Address 20 PARK AVE STE 7A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-08-25 2010-08-31 Address 1385 YORK AVENUE, #11F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023002951 2024-10-23 BIENNIAL STATEMENT 2024-10-23
220126001427 2022-01-26 BIENNIAL STATEMENT 2022-01-26
110829002514 2011-08-29 BIENNIAL STATEMENT 2011-08-01
100831002559 2010-08-31 BIENNIAL STATEMENT 2009-08-01
070817002073 2007-08-17 BIENNIAL STATEMENT 2007-08-01
050825000091 2005-08-25 ARTICLES OF ORGANIZATION 2005-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1612887703 2020-05-01 0202 PPP 68 34TH ST STE 519, BROOKLYN, NY, 11232
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) 45832
Loan Approval Amount (current) 45832
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541410
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 46344.78
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State