Search icon

PLUS ONE RECORDS, LLC

Company Details

Name: PLUS ONE RECORDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2007 (17 years ago)
Entity Number: 3601088
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 689 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLUS ONE RECORDS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 261583078 2023-07-12 PLUS ONE RECORDS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6465350220
Plan sponsor’s address 575 8TH AVE, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing EDWARD ROJAS
PLUS ONE RECORDS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 261583078 2022-06-08 PLUS ONE RECORDS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6465350220
Plan sponsor’s address 575 8TH AVE, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing EDWARD ROJAS
PLUS ONE RECORDS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 261583078 2021-06-17 PLUS ONE RECORDS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6465350220
Plan sponsor’s address 575 8TH AVE, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
RICHARD GRABEL, ESQ. DOS Process Agent 689 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
200225060371 2020-02-25 BIENNIAL STATEMENT 2019-12-01
071205000023 2007-12-05 ARTICLES OF ORGANIZATION 2007-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2418747109 2020-04-10 0202 PPP 330 W 38TH ST SUITE 205, NEW YORK, NY, 10018-2515
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50202
Loan Approval Amount (current) 50202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-2515
Project Congressional District NY-12
Number of Employees 3
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50789.29
Forgiveness Paid Date 2021-07-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State