Search icon

BRANDSTYLE COMMUNICATIONS, LLC

Company Details

Name: BRANDSTYLE COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2007 (17 years ago)
Entity Number: 3605284
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 Park Avenue South, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANDSTYLE COMMUNICATIONS 401(K) PLAN 2021 261536623 2022-06-02 BRANDSTYLE COMMUNICATIONS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Plan sponsor’s address 14 E 60TH ST, SUITE 407, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
BRANDSTYLE COMMUNICATIONS 401(K) PLAN 2020 261536623 2021-07-16 BRANDSTYLE COMMUNICATIONS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Plan sponsor’s address 14 E 60TH ST, SUITE 407, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
BRANDSTYLE COMMUNICATIONS 401(K) PLAN 2019 261536623 2020-07-03 BRANDSTYLE COMMUNICATIONS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Plan sponsor’s address 14 E 60TH ST, SUITE 407, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
BRANDSTYLE COMMUNICATIONS 401(K) PLAN 2018 261536623 2019-10-10 BRANDSTYLE COMMUNICATIONS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Plan sponsor’s address 14 E 60TH ST, SUITE 407, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
BRANDSTYLE COMMUNICATIONS, LLC DOS Process Agent 228 Park Avenue South, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2017-08-15 2025-02-28 Address 14 E 60TH STREET, SUITE 407, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-12-14 2017-08-15 Address MCNAIR PETROFF, LLC, 140 EAST TOWN ST., SUITE 1070, COLUMBUS, OH, 43215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228002914 2025-02-28 BIENNIAL STATEMENT 2025-02-28
170815002015 2017-08-15 BIENNIAL STATEMENT 2015-12-01
111207002080 2011-12-07 BIENNIAL STATEMENT 2011-12-01
091123002367 2009-11-23 BIENNIAL STATEMENT 2009-12-01
080411000468 2008-04-11 CERTIFICATE OF PUBLICATION 2008-04-11
071214000209 2007-12-14 ARTICLES OF ORGANIZATION 2007-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2407507308 2020-04-29 0202 PPP 450 Park Ave South, Floor 12, New York, NY, 10016-7320
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198235
Loan Approval Amount (current) 198235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10016-7320
Project Congressional District NY-12
Number of Employees 12
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 200983.13
Forgiveness Paid Date 2021-10-12
6567338603 2021-03-23 0202 PPS 450 Park Ave S Fl 12, New York, NY, 10016-7320
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198377
Loan Approval Amount (current) 198377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10016-7320
Project Congressional District NY-12
Number of Employees 12
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200849.92
Forgiveness Paid Date 2022-07-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State