Search icon

PLUM REPS, LLC

Company Details

Name: PLUM REPS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2009 (15 years ago)
Entity Number: 3877222
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Plum Reps is an artist agency created in 2009. The agency started with three artists and now includes 7 artists and one employee. Obligations include managing and directing creatives under management.
Address: 261 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-627-7586

Website https://www.plumreps.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CW5EEL2J5KJ5 2021-11-18 261 MADISON AVE, NEW YORK, NY, 10016, 2303, USA 261 MADISON AVE, FL 9, NEW YORK, NY, 10016, 2303, USA

Business Information

Division Name PLUM REPS, LLC
Division Number PLUM REPS,
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-06-15
Initial Registration Date 2020-05-14
Entity Start Date 2009-11-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARCIA KEBBON
Address 261 MADISON AVE, FL 9, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name MARCIA KEBBON
Address 261 MADISON AVE, FL 9, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PLUM REPS, LLC DOS Process Agent 261 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-11-16 2013-11-15 Address 135 WEST 26TH STREET, SUITE 4C, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-11-10 2011-11-16 Address 125 COURT STREET #4TS, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131115006370 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111116002099 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091110000327 2009-11-10 ARTICLES OF ORGANIZATION 2009-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5598307705 2020-05-01 0202 PPP 261 MADISON AVE FL 9, NEW YORK, NY, 10016-2311
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41335
Loan Approval Amount (current) 41335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-2311
Project Congressional District NY-12
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41909.16
Forgiveness Paid Date 2021-09-24
3676818709 2021-03-31 0202 PPS Plum Reps 261 Madison avenue 9th Fl, New York, NY, 10016
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39306
Loan Approval Amount (current) 39306
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39859.51
Forgiveness Paid Date 2022-08-30

Date of last update: 14 Apr 2025

Sources: New York Secretary of State