Search icon

MEG CONNOLLY COMMUNICATIONS, LLC

Company Details

Name: MEG CONNOLLY COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2006 (18 years ago)
Entity Number: 3441503
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 335 HUDSON STREET,, NO 604, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEG CONNOLLY COMMUNICATIONS 401K PLAN & TRUST 2023 510614585 2024-07-05 MEG CONNOLLY COMMUNICATIONS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2125058200
Plan sponsor’s address 333 HUDSON STREET, SUITE 604, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing JEN CONNOLLY
MEG CONNOLLY COMMUNICATIONS 401K PLAN & TRUST 2022 510614585 2023-07-19 MEG CONNOLLY COMMUNICATIONS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2125058200
Plan sponsor’s address 333 HUDSON STREET, SUITE 604, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing JEN CONNOLLY
MEG CONNOLLY COMMUNICATIONS 401K PLAN & TRUST 2021 510614585 2022-09-21 MEG CONNOLLY COMMUNICATIONS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2125058200
Plan sponsor’s address 333 HUDSON STREET, SUITE 604, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing JEN CONNOLLY
MEG CONNOLLY COMMUNICATIONS 401K PLAN & TRUST 2020 510614585 2021-07-16 MEG CONNOLLY COMMUNICATIONS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2125058200
Plan sponsor’s address 333 HUDSON STREET, SUITE 604, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing JEN CONNOLLY
MEG CONNOLLY COMMUNICATIONS 401K PLAN & TRUST 2019 510614585 2020-07-08 MEG CONNOLLY COMMUNICATIONS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2125058200
Plan sponsor’s address 333 HUDSON STREET, SUITE 604, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing JEN CONNOLLY
MEG CONNOLLY COMMUNICATIONS 401K PLAN & TRUST 2018 510614585 2019-06-26 MEG CONNOLLY COMMUNICATIONS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2125058200
Plan sponsor’s address 333 HUDSON STREET, SUITE 604, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing JEN CONNOLLY
MEG CONNOLLY COMMUNICATIONS 401K PLAN & TRUST 2017 510614585 2018-06-11 MEG CONNOLLY COMMUNICATIONS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2125058200
Plan sponsor’s address 333 HUDSON STREET, SUITE 604, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing JEN CONNOLLY
MEG CONNOLLY COMMUNICATIONS 401K PLAN & TRUST 2016 510614585 2017-07-05 MEG CONNOLLY COMMUNICATIONS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2125058200
Plan sponsor’s address 333 HUDSON STREET, SUITE 604, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing JEN CONNOLLY
MEG CONNOLLY COMMUNICATIONS 401K PLAN & TRUST 2015 510614585 2016-03-02 MEG CONNOLLY COMMUNICATIONS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2125058200
Plan sponsor’s address 217 WEST 21ST ST. NO. 2, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-03-02
Name of individual signing JEN CONNOLLY
MEG CONNOLLY COMMUNICATIONS 401K PLAN & TRUST 2014 510614585 2015-05-19 MEG CONNOLLY COMMUNICATIONS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 2125058200
Plan sponsor’s address 217 WEST 21ST ST. NO. 2, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing JEN CONNOLLY

DOS Process Agent

Name Role Address
MEG CONNOLLY COMMUNICATIONS, LLC DOS Process Agent 335 HUDSON STREET,, NO 604, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-03-15 2024-01-05 Address 335 HUDSON STREET,, NO 604, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-11-18 2019-03-15 Address 7 WEST 19TH ST, #2, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-24 2008-11-18 Address 11 CHARLTON STREET, APT. 4B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001509 2024-01-05 BIENNIAL STATEMENT 2024-01-05
201202060949 2020-12-02 BIENNIAL STATEMENT 2020-11-01
190315002007 2019-03-15 BIENNIAL STATEMENT 2018-11-01
081118002014 2008-11-18 BIENNIAL STATEMENT 2008-11-01
070323000035 2007-03-23 CERTIFICATE OF PUBLICATION 2007-03-23
061124000087 2006-11-24 ARTICLES OF ORGANIZATION 2006-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5512318301 2021-01-25 0202 PPS 333 Hudson St Rm 604, New York, NY, 10013-1032
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75987.5
Loan Approval Amount (current) 75987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10013-1032
Project Congressional District NY-10
Number of Employees 4
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76390.66
Forgiveness Paid Date 2021-08-13
6091777004 2020-04-06 0202 PPP 333 Hudson St, New York, NY, 10013-1005
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77977
Loan Approval Amount (current) 77977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10013-1005
Project Congressional District NY-10
Number of Employees 4
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78388.55
Forgiveness Paid Date 2020-10-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State