Search icon

BELLCAST PARTNERS, LLC

Company Details

Name: BELLCAST PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3971965
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 55 NORTH MOORE ST / #2R, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELLCAST PARTNERS 401(K) PROFIT SHARING PLAN 2023 300640317 2024-01-31 BELLCAST PARTNERS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541990
Sponsor’s telephone number 2127319773
Plan sponsor’s address 18 EAST 48TH STREET, 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-01-31
Name of individual signing DANIELLE STRAZZINI
BELLCAST PARTNERS 401(K) PROFIT SHARING PLAN 2022 300640317 2023-03-29 BELLCAST PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541990
Sponsor’s telephone number 2127319773
Plan sponsor’s address 18 EAST 48TH STREET, 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing DANIELLE STRAZZINI
BELLCAST PARTNERS 401(K) PROFIT SHARING PLAN 2021 300640317 2022-04-08 BELLCAST PARTNERS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541990
Sponsor’s telephone number 2127319773
Plan sponsor’s address 18 EAST 48TH STREET, 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing DANIELLE STRAZZINI
BELLCAST PARTNERS 401(K) PROFIT SHARING PLAN 2020 300640317 2021-05-12 BELLCAST PARTNERS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541990
Sponsor’s telephone number 2127319773
Plan sponsor’s address 18 EAST 48TH STREET, 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing DANIELLE STRAZZINI
BELLCAST PARTNERS 401(K) PROFIT SHARING PLAN 2019 300640317 2020-01-15 BELLCAST PARTNERS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541990
Sponsor’s telephone number 2127319773
Plan sponsor’s address 40 WORTH STREET, SUITE 810, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-01-15
Name of individual signing DANIELLE STRAZZINI
BELLCAST PARTNERS 401(K) PROFIT SHARING PLAN 2018 300640317 2019-01-30 BELLCAST PARTNERS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541990
Sponsor’s telephone number 2127319773
Plan sponsor’s address 40 WORTH STREET, SUITE 810, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-01-30
Name of individual signing DANIELLE STRAZZINI
BELLCAST PARTNERS 401(K) PROFIT SHARING PLAN 2017 300640317 2018-01-18 BELLCAST PARTNERS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541990
Sponsor’s telephone number 2127319773
Plan sponsor’s address 40 WORTH STREET, SUITE 810, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-01-18
Name of individual signing DANIELLE STRAZZINI
BELLCAST PARTNERS 401(K) PROFIT SHARING PLAN 2016 300640317 2017-03-29 BELLCAST PARTNERS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541990
Sponsor’s telephone number 2127319773
Plan sponsor’s address 40 WORTH ST, STE 810, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-03-29
Name of individual signing DANIELLE STRAZZINI
BELLCAST PARTNERS 401(K) PROFIT SHARING PLAN 2015 300640317 2016-06-07 BELLCAST PARTNERS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541990
Sponsor’s telephone number 2127319773
Plan sponsor’s address 40 WORTH ST, STE 810, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing DANIELLE STRAZZINI
BELLCAST PARTNERS 401(K) PROFIT SHARING PLAN 2014 300640317 2015-06-08 BELLCAST PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 541990
Sponsor’s telephone number 2127319773
Plan sponsor’s address 40 WORTH ST, STE 810, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing DANIELLE STRAZZINI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 NORTH MOORE ST / #2R, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-07-13 2012-08-01 Address 55 NORTH MOORE STREET, #2R, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120801002382 2012-08-01 BIENNIAL STATEMENT 2012-07-01
110706000315 2011-07-06 CERTIFICATE OF PUBLICATION 2011-07-06
100713000146 2010-07-13 ARTICLES OF ORGANIZATION 2010-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3773307203 2020-04-27 0202 PPP 40 Worth Street Suite 810, New York, NY, 10013
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189843.75
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State