Search icon

MELVILLE HOUSE PUBLISHING, LLC

Company Details

Name: MELVILLE HOUSE PUBLISHING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3656642
ZIP code: 11201
County: Kings
Place of Formation: New Jersey
Address: 145 PLYMOUTH STREET, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MELVILLE HOUSE PUBLISHING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 352163632 2024-10-01 MELVILLE HOUSE PUBLISHING LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424920
Sponsor’s telephone number 7187229402
Plan sponsor’s address 46 JOHN STREET, BROOKLYN, NY, 112011150

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing VALERIE MERIANS
Valid signature Filed with authorized/valid electronic signature
MELVILLE HOUSE PUBLISHING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 352163632 2023-06-27 MELVILLE HOUSE PUBLISHING LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7187229402
Plan sponsor’s address 46 JOHN STREET, BROOKLYN, NY, 112011150

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing VALERIE MERIANS
MELVILLE HOUSE PUBLISHING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 352163632 2022-06-07 MELVILLE HOUSE PUBLISHING LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7187229402
Plan sponsor’s address 46 JOHN STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing VALERIE MERIANS
MELVILLE HOUSE PUBLISHING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 352163632 2021-05-21 MELVILLE HOUSE PUBLISHING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7187229402
Plan sponsor’s address 46 JOHN STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing VALERIE MERIANS
MELVILLE HOUSE PUBLISHING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 352163632 2020-11-16 MELVILLE HOUSE PUBLISHING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7187229402
Plan sponsor’s address 46 JOHN STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-11-16
Name of individual signing VALERIE MERIANS
MELVILLE HOUSE PUBLISHING LLC 401 K PROFIT SHARING PLAN TRUST 2018 352163632 2019-06-13 MELVILLE HOUSE PUBLISHING LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7187229402
Plan sponsor’s address 46 JOHN STREET, BROOKLYN, NY, 112011150

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing VALERIE MERIANS
MELVILLE HOUSE PUBLISHING LLC 401 K PROFIT SHARING PLAN TRUST 2017 352163632 2018-07-19 MELVILLE HOUSE PUBLISHING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7187229402
Plan sponsor’s address 46 JOHN ST, BROOKLYN, NY, 112011150

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing VALERIE MERIANS
MELVILLE HOUSE PUBLISHING LLC 401 K PROFIT SHARING PLAN TRUST 2016 352163632 2017-09-18 MELVILLE HOUSE PUBLISHING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7187229402
Plan sponsor’s address 46 JOHN STREET, BROOKLYN, NY, 112011150

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing VALERIE MERIANS
MELVILLE HOUSE PUBLISHING LLC 401 K PROFIT SHARING PLAN TRUST 2015 352163632 2016-07-14 MELVILLE HOUSE PUBLISHING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7187229402
Plan sponsor’s address 46 JOHN STREET, BROOKLYN, NY, 112011150

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing VALERIE MERIANS
MELVILLE HOUSE PUBLISHING LLC 401 K PROFIT SHARING PLAN TRUST 2014 352163632 2015-07-14 MELVILLE HOUSE PUBLISHING LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7187229402
Plan sponsor’s address 46 JOHN STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing VALERIE MERIANS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 145 PLYMOUTH STREET, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
120517002676 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100422003326 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080410000087 2008-04-10 APPLICATION OF AUTHORITY 2008-04-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-06 No data 145 PLYMOUTH ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-23 No data 145 PLYMOUTH ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2146492 CL VIO CREDITED 2015-08-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-23 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9395688305 2021-01-30 0202 PPS 46 John St, Brooklyn, NY, 11201-1122
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153750
Loan Approval Amount (current) 153750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1122
Project Congressional District NY-10
Number of Employees 13
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 154826.25
Forgiveness Paid Date 2021-10-19
6945967203 2020-04-28 0202 PPP 46 John Street, Brooklyn, NY, 11201
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166597
Loan Approval Amount (current) 166597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 167676.09
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805515 Copyright 2018-10-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-02
Termination Date 2019-02-07
Section 0501
Status Terminated

Parties

Name PHILPOT
Role Plaintiff
Name MELVILLE HOUSE PUBLISHING, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State