Search icon

STARLITE MEDIA LLC

Company Details

Name: STARLITE MEDIA LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 20 Oct 2010 (15 years ago)
Date of dissolution: 20 Oct 2010
Entity Number: 4009310
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STARLITE MEDIA LLC 401(K) PROFIT SHARING PLAN 2014 133860832 2015-08-12 STARLITE MEDIA LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541800
Sponsor’s telephone number 2129097700
Plan sponsor’s address 919 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing HAROLD LUEKEN
STARLITE MEDIA LLC 401(K) PROFIT SHARING PLAN - FINAL FILING 2014 133860832 2015-08-13 STARLITE MEDIA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541800
Sponsor’s telephone number 2129097700
Plan sponsor’s address 919 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing HAROLD LUEKEN
STARLITE MEDIA LLC 401(K) PROFIT SHARING PLAN 2013 133860832 2014-10-09 STARLITE MEDIA LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541800
Sponsor’s telephone number 2129097700
Plan sponsor’s address 919 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing HAROLD LUEKEN
STARLITE MEDIA LLC 401(K) PROFIT SHARING PLAN 2012 133860832 2013-10-07 STARLITE MEDIA LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541800
Sponsor’s telephone number 2129097700
Plan sponsor’s address 919 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing HAROLD LUEKEN
STARLITE MEDIA LLC 401(K) PROFIT SHARING PLAN 2011 133860832 2012-08-02 STARLITE MEDIA LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541800
Sponsor’s telephone number 2129097700
Plan sponsor’s address 919 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133860832
Plan administrator’s name STARLITE MEDIA LLC
Plan administrator’s address 919 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2129097700

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing HAROLD LUEKEN
STARLITE MEDIA LLC 401(K) PROFIT SHARING PLAN 2010 133860832 2011-10-05 STARLITE MEDIA LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541800
Sponsor’s telephone number 2129097700
Plan sponsor’s address 919 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133860832
Plan administrator’s name STARLITE MEDIA LLC
Plan administrator’s address 919 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2129097700

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing AI CHOU LI
STARLITE MEDIA LLC 401(K) PROFIT SHARING PLAN 2009 133860832 2010-09-17 STARLITE MEDIA LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541800
Sponsor’s telephone number 2129097700
Plan sponsor’s address 919 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133860832
Plan administrator’s name STARLITE MEDIA LLC
Plan administrator’s address 919 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2129097700

Signature of

Role Employer/plan sponsor
Date 2010-09-17
Name of individual signing HAROLD LUEKEN

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2621797707 2020-05-01 0202 PPP C/O WEWORK, NEW YORK, NY, 10003
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331710
Loan Approval Amount (current) 331710
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, 10003-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 339950
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 335177.48
Forgiveness Paid Date 2021-05-21
9584128605 2021-03-26 0202 PPS 33 Irving Pl Fl 8 C/O Wework, New York, NY, 10003-2307
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331710
Loan Approval Amount (current) 331710
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, 10003-2307
Project Congressional District NY-12
Number of Employees 12
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334969.79
Forgiveness Paid Date 2022-03-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State