Search icon

RUNNING MAN, LLC

Headquarter

Company Details

Name: RUNNING MAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759706
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 14 EAST 38TH STREET, SUITE 1402, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of RUNNING MAN, LLC, CONNECTICUT 0997595 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUNNINGMAN INC 2018 264022596 2020-10-25 RUNNING MAN LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 512100
Sponsor’s telephone number 2125631000
Plan sponsor’s address 48 W 37TH STREET, SUITE 1101, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-25
Name of individual signing TROY THOMPSON
Role Employer/plan sponsor
Date 2020-10-25
Name of individual signing TROY THOMPSON
RUNNINGMAN INC 2017 264022596 2018-08-17 RUNNING MAN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 512100
Sponsor’s telephone number 2125631000
Plan sponsor’s address 48 W 37TH STREET, SUITE 1101, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-08-17
Name of individual signing TROY THOMPSON
RUNNINGMAN INC 2016 264022596 2017-05-31 RUNNING MAN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 512100
Sponsor’s telephone number 2125631000
Plan sponsor’s address 48 W 37TH STREET, SUITE 1101, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing TROY THOMPSON

DOS Process Agent

Name Role Address
C/O LYNN-MARK ENTERPRISES, LLC DOS Process Agent 14 EAST 38TH STREET, SUITE 1402, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
090323000410 2009-03-23 CERTIFICATE OF PUBLICATION 2009-03-23
090106000886 2009-01-06 ARTICLES OF ORGANIZATION 2009-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4146057304 2020-04-29 0202 PPP 39 west 38th street room 9w, NEW YORK, NY, 10018
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128897
Loan Approval Amount (current) 128897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 512191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130433.02
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State