Search icon

NEW LONDON ASSOCIATES LLC

Company Details

Name: NEW LONDON ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3330616
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: ATTN: EDWIN GROGAN, 1230 AVE OF AMERICAS, 7TH FL., NEW YORK, NY, United States, 10020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW LONDON ASSOCIATES, LLC 401(K) PLAN 2017 550890475 2018-10-02 NEW LONDON ASSOCIATES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9175201202
Plan sponsor’s address 130 WEST 30TH STREET, 16TH FLOOR, NEW YORK, NY, 10001
NEW LONDON ASSOCIATES, LLC 401(K) PLAN 2016 550890475 2017-09-25 NEW LONDON ASSOCIATES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9175201202
Plan sponsor’s address 130 WEST 30TH STREET, 16TH FLOOR, NEW YORK, NY, 10001
NEW LONDON ASSOCIATES, LLC 401(K) PLAN 2015 550890475 2016-09-27 NEW LONDON ASSOCIATES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9175201202
Plan sponsor’s address 130 WEST 30TH STREET, NEW YORK, NY, 10018
NEW LONDON ASSOCIATES, LLC 401(K) PLAN 2014 550890475 2015-10-06 NEW LONDON ASSOCIATES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 9172094867
Plan sponsor’s address 25 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: EDWIN GROGAN, 1230 AVE OF AMERICAS, 7TH FL., NEW YORK, NY, United States, 10020

Filings

Filing Number Date Filed Type Effective Date
100331002104 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080307002307 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060308000157 2006-03-08 APPLICATION OF AUTHORITY 2006-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6074568310 2021-01-26 0202 PPS 130 W 30th St, New York, NY, 10001-4004
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10001-4004
Project Congressional District NY-12
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20992.4
Forgiveness Paid Date 2022-01-13
2304617401 2020-05-05 0202 PPP 130 West 30th Street, New York, NY, 10001-4002
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10001-4002
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21094.09
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807963 Copyright 2018-08-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-30
Termination Date 2019-08-06
Date Issue Joined 2019-07-09
Pretrial Conference Date 2019-02-08
Section 0501
Status Terminated

Parties

Name NEW LONDON ASSOCIATES LLC
Role Plaintiff
Name KINETIC SOCIAL LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State