Search icon

THE EXPERIMENT, LLC

Headquarter

Company Details

Name: THE EXPERIMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2008 (17 years ago)
Entity Number: 3730147
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 220 EAST 23RD STREET, STE 600, NEW YORK, NY, United States, 10010

Links between entities

Type Company Name Company Number State
Headquarter of THE EXPERIMENT, LLC, ILLINOIS LLC_09501983 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE EXPERIMENT LLC RETIREMENT TRUST 2023 263548209 2024-09-05 THE EXPERIMENT LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 511190
Sponsor’s telephone number 2128891659
Plan sponsor’s address 220 EAST 23RD STREET SUITE 600, NEW YORK, NY, 10010
THE EXPERIMENT LLC RETIREMENT TRUST 2022 263548209 2023-09-12 THE EXPERIMENT LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 511190
Sponsor’s telephone number 2128891659
Plan sponsor’s address 220 EAST 23RD STREET SUITE 600, NEW YORK, NY, 10010
THE EXPERIMENT LLC RETIREMENT TRUST 2021 263548209 2022-07-18 THE EXPERIMENT LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 511190
Sponsor’s telephone number 2128891659
Plan sponsor’s address 220 EAST 23RD STREET SUITE 600, NEW YORK, NY, 10010
THE EXPERIMENT LLC RETIREMENT TRUST 2020 263548209 2021-09-28 THE EXPERIMENT LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 511190
Sponsor’s telephone number 2128891659
Plan sponsor’s address 220 EAST 23RD STREET SUITE 600, NEW YORK, NY, 10010
THE EXPERIMENT LLC RETIREMENT TRUST 2019 263548209 2020-09-25 THE EXPERIMENT LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 511190
Sponsor’s telephone number 2128891659
Plan sponsor’s address 220 EAST 23RD STREET SUITE 600, NEW YORK, NY, 10010
THE EXPERIMENT LLC RETIREMENT TRUST 2018 263548209 2019-07-23 THE EXPERIMENT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 511190
Sponsor’s telephone number 2128891659
Plan sponsor’s address 220 EAST 23RD STREET SUITE 600, NEW YORK, NY, 10010
THE EXPERIMENT LLC RETIREMENT TRUST 2017 263548209 2018-10-02 THE EXPERIMENT LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 511190
Sponsor’s telephone number 2128891659
Plan sponsor’s address 220 EAST 23RD STREET SUITE 600, NEW YORK, NY, 10010
THE EXPERIMENT, LLC RETIREMENT TRUST 2016 263548209 2017-06-05 THE EXPERIMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 511190
Sponsor’s telephone number 2128891659
Plan sponsor’s address 220 EAST 23RD STREET, SUITE 301, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing PETER BURRI
THE EXPERIMENT, LLC RETIREMENT TRUST 2015 263548209 2016-07-12 THE EXPERIMENT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 511190
Sponsor’s telephone number 2128891659
Plan sponsor’s address 220 EAST 23RD STREET, SUITE 301, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing PETER BURRI
THE EXPERIMENT, LLC RETIREMENT TRUST 2014 263548209 2015-06-19 THE EXPERIMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-01
Business code 511190
Sponsor’s telephone number 2128891659
Plan sponsor’s address 220 EAST 23RD STREET, SUITE 301, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing PETER BURRI

DOS Process Agent

Name Role Address
THE EXPERIMENT LLC DOS Process Agent 220 EAST 23RD STREET, STE 600, NEW YORK, NY, United States, 10010

Agent

Name Role Address
PETER BURRI Agent 260 FIFTH AVE STE 3 SOUTH, NEW YORK, NY, 10001

History

Start date End date Type Value
2021-03-08 2024-10-01 Address 220 EAST 23RD STREET, STE 600, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-10-08 2021-03-08 Address 260 FIFTH AVE STE 3 SOUTH, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-10-08 2024-10-01 Address 260 FIFTH AVE STE 3 SOUTH, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001035994 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221014002275 2022-10-14 BIENNIAL STATEMENT 2022-10-01
210308061011 2021-03-08 BIENNIAL STATEMENT 2020-10-01
121005006601 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101028003148 2010-10-28 BIENNIAL STATEMENT 2010-10-01
090106001054 2009-01-06 CERTIFICATE OF PUBLICATION 2009-01-06
081008000780 2008-10-08 ARTICLES OF ORGANIZATION 2008-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4655667101 2020-04-13 0202 PPP 220 East 23rd Street Suite 301, NEW YORK, NY, 10010-4605
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) 177043
Loan Approval Amount (current) 177043
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, 10010-4605
Project Congressional District NY-12
Number of Employees 14
NAICS code 511130
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 178729.83
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State