Search icon

OPERATION:CMYK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OPERATION:CMYK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2007 (18 years ago)
Entity Number: 3559124
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 20 JAY ST, SUITE 836, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
CHRISTOPHER LANGER Agent 20 JAY ST, SUITE 836, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 JAY ST, SUITE 836, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
260763483
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2014-06-24 2018-12-03 Address 200 6TH ST., SUITE 3G, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)
2014-06-24 2018-12-03 Address 200 6TH ST., SUITE 3G, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2009-03-13 2014-06-24 Address 410 WEST END AVE. APT 6C, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
2009-03-13 2014-06-24 Address 410 WEST END AVE. APT 6C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2007-08-22 2009-03-13 Address 810 BERGEN STREET APT 3, BROOKLYN, NY, 11238, 3824, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181203000064 2018-12-03 CERTIFICATE OF CHANGE 2018-12-03
140624000497 2014-06-24 CERTIFICATE OF CHANGE 2014-06-24
090313000234 2009-03-13 CERTIFICATE OF CHANGE 2009-03-13
070822000356 2007-08-22 ARTICLES OF ORGANIZATION 2007-08-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147792.00
Total Face Value Of Loan:
147792.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$147,792
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,797.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $112,344
Utilities: $1,781
Rent: $24,867
Healthcare: $8800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State