Search icon

COLORDRIFT, LLC

Company Details

Name: COLORDRIFT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2011 (14 years ago)
Entity Number: 4069455
ZIP code: 10606
County: New York
Place of Formation: Delaware
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLORDRIFT, LLC 401(K)/PROFIT SHARING PLAN 2023 275463103 2024-07-31 COLORDRIFT, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 7184220140
Plan sponsor’s address 68 JAY STREET, SUITE 813, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SAM HEDAYA
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing SAM HEDAYA
COLORDRIFT, LLC CASH BALANCE PLAN 2023 275463103 2024-09-27 COLORDRIFT, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 448150
Sponsor’s telephone number 7184220140
Plan sponsor’s address 68 JAY STREET, SUITE 813, BROOKLYN, NY, 11201
COLORDRIFT, LLC CASH BALANCE PLAN 2022 275463103 2023-09-27 COLORDRIFT, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 448150
Sponsor’s telephone number 7184220140
Plan sponsor’s address 68 JAY STREET, SUITE 813, BROOKLYN, NY, 11201
COLORDRIFT, LLC 401(K)/PROFIT SHARING PLAN 2022 275463103 2023-08-30 COLORDRIFT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 7184220140
Plan sponsor’s address 68 JAY STREET, SUITE 813, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing SAM HEDAYA
Role Employer/plan sponsor
Date 2023-08-30
Name of individual signing SAM HEDAYA
COLORDRIFT, LLC 401(K)/PROFIT SHARING PLAN 2021 275463103 2022-10-06 COLORDRIFT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 7184220140
Plan sponsor’s address 68 JAY STREET, SUITE 813, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing SAMUEL HEDAYA
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing SAMUEL HEDAYA
COLORDRIFT, LLC CASH BALANCE PLAN 2021 275463103 2022-09-21 COLORDRIFT, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 448150
Sponsor’s telephone number 7184220140
Plan sponsor’s address 68 JAY STREET, SUITE 813, BROOKLYN, NY, 11201
COLORDRIFT, LLC CASH BALANCE PLAN 2020 275463103 2021-10-04 COLORDRIFT, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 448150
Sponsor’s telephone number 7184220140
Plan sponsor’s address 68 JAY STREET, SUITE 813, BROOKLYN, NY, 11201
COLORDRIFT, LLC 401(K)/PROFIT SHARING PLAN 2020 275463103 2021-09-14 COLORDRIFT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 7184220140
Plan sponsor’s address 68 JAY STREET, SUITE 813, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing SAMUEL HEDAYA
Role Employer/plan sponsor
Date 2021-09-14
Name of individual signing SAMUEL HEDAYA
COLORDRIFT, LLC 401(K)/PROFIT SHARING PLAN 2019 275463103 2020-09-24 COLORDRIFT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 7184220140
Plan sponsor’s address 68 JAY STREET, SUITE 813, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing SAMUEL HEDAYA
Role Employer/plan sponsor
Date 2020-09-24
Name of individual signing SAMUEL HEDAYA
COLORDRIFT, LLC CASH BALANCE PLAN 2019 275463103 2020-09-22 COLORDRIFT, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 448150
Sponsor’s telephone number 7184220140
Plan sponsor’s address 68 JAY STREET, SUITE 813, BROOKLYN, NY, 11201

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2023-03-01 2025-03-03 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2023-03-01 2025-03-03 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2011-03-18 2023-03-01 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2011-03-18 2023-03-01 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005624 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301004389 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220315004437 2022-03-15 BIENNIAL STATEMENT 2021-03-01
110318000273 2011-03-18 APPLICATION OF AUTHORITY 2011-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5575427202 2020-04-27 0202 PPP 68 JAY ST STE 813, BROOKLYN, NY, 11201-8363
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207500
Loan Approval Amount (current) 207500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-8363
Project Congressional District NY-10
Number of Employees 10
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209165.76
Forgiveness Paid Date 2021-02-18
5903468406 2021-02-09 0202 PPS 68 Jay St Ste 813, Brooklyn, NY, 11201-8363
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248163.55
Loan Approval Amount (current) 248163.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-8363
Project Congressional District NY-10
Number of Employees 10
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250328.09
Forgiveness Paid Date 2021-12-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State