Search icon

TAMARA EATON DESIGN LLC

Company Details

Name: TAMARA EATON DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2009 (16 years ago)
Entity Number: 3827836
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 55 WEST 26TH STREET / APT 76C, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAMARA EATON DESIGN LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 270449799 2024-07-26 TAMARA EATON DESIGN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 6466445708
Plan sponsor’s address 18 W 27TH ST FL 11, NEW YORK, NY, 100016904

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing TAMARA EATON
TAMARA EATON DESIGN LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 270449799 2023-07-13 TAMARA EATON DESIGN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 6466445708
Plan sponsor’s address 18 W 27TH ST FL 11, NEW YORK, NY, 100016904

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing TAMARA EATON
TAMARA EATON DESIGN LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 270449799 2022-07-27 TAMARA EATON DESIGN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 6466445708
Plan sponsor’s address 18 W 27TH ST FL 11, NEW YORK, NY, 100016904

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing TAMARA EATON
TAMARA EATON DESIGN LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 270449799 2021-07-29 TAMARA EATON DESIGN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 6466445708
Plan sponsor’s address 18 W 27TH ST FL 11, NEW YORK, NY, 100016904

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing TAMARA EATON
TAMARA EATON DESIGN LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 270449799 2020-07-27 TAMARA EATON DESIGN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 6466445708
Plan sponsor’s address 12 WEST 27TH ST FLOOR 17, NEW YORK, NY, 100012244

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing TAMARA EATON
TAMARA EATON DESIGN LLC 401 K PROFIT SHARING PLAN TRUST 2018 270449799 2019-05-24 TAMARA EATON DESIGN LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 6466445708
Plan sponsor’s address 12 WEST 27TH ST FLOOR 17, NEW YORK, NY, 100012244

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing TAMARA EATON
TAMARA EATON DESIGN LLC 401 K PROFIT SHARING PLAN TRUST 2017 270449799 2018-10-12 TAMARA EATON DESIGN LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 6466445708
Plan sponsor’s address 12 WEST 27TH STREET, FLOOR 17, NEW YORK, NY, 100012244

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing TAMARA EATON
TAMARA EATON DESIGN LLC 401 K PROFIT SHARING PLAN TRUST 2016 270449799 2018-12-24 TAMARA EATON DESIGN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 6466445708
Plan sponsor’s address 12 WEST 27TH STREET, 17TH FLOOR, NEW YORK, NY, 100016903

Signature of

Role Plan administrator
Date 2018-12-23
Name of individual signing TAMARA EATON
TAMARA EATON DESIGN LLC 401 K PROFIT SHARING PLAN TRUST 2015 270449799 2019-02-05 TAMARA EATON DESIGN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 6466445708
Plan sponsor’s address 12 WEST 27TH STREET, 17TH FLOOR, NEW YORK, NY, 100016903

Signature of

Role Plan administrator
Date 2019-02-05
Name of individual signing TAMARA EATON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 WEST 26TH STREET / APT 76C, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2009-06-29 2011-06-17 Address 55 WEST 26TH STREET APT. 16C, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110617002762 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090629000570 2009-06-29 ARTICLES OF ORGANIZATION 2009-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5038507403 2020-05-11 0202 PPP 12 West 27th Street 17th Floor, New York, NY, 10001
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29157.5
Loan Approval Amount (current) 29157.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29436.29
Forgiveness Paid Date 2021-04-29
6812178706 2021-04-04 0202 PPS 18 W 27th St, New York, NY, 10001-6904
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54745
Loan Approval Amount (current) 54745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10001-6904
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55208.46
Forgiveness Paid Date 2022-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State