Search icon

MAKEABLE LLC

Company Details

Name: MAKEABLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2007 (18 years ago)
Entity Number: 3500051
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 7 Dutch St, #1, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAKEABLE, LLC 401(K) PLAN 2021 208890605 2022-08-29 MAKEABLE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122548800
Plan sponsor’s address 50 WHITE STREET #5, NEW YORK, NY, 10013
MAKEABLE, LLC 401(K) PLAN 2021 208890605 2022-08-29 MAKEABLE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122548800
Plan sponsor’s address 50 WHITE STREET #5, NEW YORK, NY, 10013
MAKEABLE, LLC 401(K) PLAN 2020 208890605 2021-04-08 MAKEABLE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122548800
Plan sponsor’s address 50 WHITE STREET #5, NEW YORK, NY, 10013
MAKEABLE, LLC 401(K) PLAN 2019 208890605 2020-05-14 MAKEABLE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122548800
Plan sponsor’s address 11 HARRISON STREET, NEW YORK, NY, 100132837
MAKEABLE, LLC 401(K) PLAN 2018 208890605 2019-05-15 MAKEABLE, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122548800
Plan sponsor’s address 11 HARRISON STREET, NEW YORK, NY, 100132837
MAKEABLE, LLC 401(K) PLAN 2017 208890605 2018-10-15 MAKEABLE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122548800
Plan sponsor’s address 11 HARRISON STREET, NEW YORK, NY, 100132837
MAKEABLE, LLC 401(K) PLAN 2016 208890605 2017-03-24 MAKEABLE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122548800
Plan sponsor’s address 11 HARRISON STREET, NEW YORK, NY, 100132837
MAKEABLE, LLC 401(K) PLAN 2015 208890605 2016-05-06 MAKEABLE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122548800
Plan sponsor’s address 11 HARRISON STREET, NEW YORK, NY, 100132837
MAKEABLE, LLC 401(K) PLAN 2014 208890605 2015-04-06 MAKEABLE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122548800
Plan sponsor’s address 11 HARRISON STREET, NEW YORK, NY, 100132837
POKE NEW YORK 401(K) PLAN 2013 208890605 2014-09-18 MAKEABLE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2122548800
Plan sponsor’s address 11 HARRISON STREET, NEW YORK, NY, 100132837

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 Dutch St, #1, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2015-01-09 2024-03-29 Address 11 HARRISON ST 1ST FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-04-05 2015-01-09 Address 44 BOND STREET 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329002170 2024-03-29 BIENNIAL STATEMENT 2024-03-29
150109002019 2015-01-09 BIENNIAL STATEMENT 2013-04-01
131003000954 2013-10-03 CERTIFICATE OF AMENDMENT 2013-10-03
090331002596 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070716000245 2007-07-16 CERTIFICATE OF PUBLICATION 2007-07-16
070405000799 2007-04-05 ARTICLES OF ORGANIZATION 2007-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6165167307 2020-04-30 0202 PPP 50 WHITE ST, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121713
Loan Approval Amount (current) 121713
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541613
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 122866.03
Forgiveness Paid Date 2021-04-15
6068018302 2021-01-26 0202 PPS 50 White St Apt 5, New York, NY, 10013-3584
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121712
Loan Approval Amount (current) 121712
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 New York, NEW YORK, NY, 10013-3584
Project Congressional District NY-10
Number of Employees 10
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122775.56
Forgiveness Paid Date 2021-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1508700 Trademark 2015-11-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-05
Termination Date 2016-01-25
Section 1125
Status Terminated

Parties

Name MAKEABLE LLC
Role Plaintiff
Name BREAKOUT COMMERCE, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State