Search icon

INDICATE MEDIA LLC

Company Details

Name: INDICATE MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2011 (14 years ago)
Entity Number: 4070578
ZIP code: 07043
County: New York
Place of Formation: New York
Address: 117 Alexander Ave, Montclair, NJ, United States, 07043

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDICATE MEDIA 401(K) PLAN 2019 451535082 2020-05-20 INDICATE MEDIA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-10
Business code 541800
Sponsor’s telephone number 9178610089
Plan sponsor’s address 25 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing CAROL HO
INDICATE MEDIA 401(K) PLAN 2018 451535082 2019-07-17 INDICATE MEDIA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-10
Business code 541800
Sponsor’s telephone number 9178610089
Plan sponsor’s address 25 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
INDICATE MEDIA 401(K) PLAN 2017 451535082 2018-07-27 INDICATE MEDIA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-10
Business code 541800
Sponsor’s telephone number 9178610089
Plan sponsor’s address 25 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO

Agent

Name Role Address
TODD BARRISH Agent 121 EAST 23RD ST., SUITE 8F, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
TODD BARRISH DOS Process Agent 117 Alexander Ave, Montclair, NJ, United States, 07043

History

Start date End date Type Value
2023-03-14 2025-03-10 Address 449 WALLACE STREET, PHILADELPHIA, PA, 19123, USA (Type of address: Service of Process)
2023-03-14 2025-03-10 Address 121 EAST 23RD ST., SUITE 8F, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2021-03-05 2023-03-14 Address 449 WALLACE STREET, PHILADELPHIA, PA, 19123, USA (Type of address: Service of Process)
2019-03-12 2021-03-05 Address 25 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-03-06 2019-03-12 Address 89 JEFFERSON STREET, 2B, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
2015-03-03 2017-03-06 Address 111 LAWRENCE STREET, APT 50J, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-03-22 2023-03-14 Address 121 EAST 23RD ST., SUITE 8F, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2011-03-22 2015-03-03 Address 121 EAST 23RD ST., SUITE 8F, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310001547 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230314000377 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210305061032 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190312060291 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170306006315 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150303006044 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130311006031 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110721000911 2011-07-21 CERTIFICATE OF PUBLICATION 2011-07-21
110322000125 2011-03-22 ARTICLES OF ORGANIZATION 2011-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2236637306 2020-04-29 0202 PPP 25 Broadway 10-008, NEW YORK, NY, 10004
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50200
Loan Approval Amount (current) 50200
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, 10004-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541820
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 50503.66
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State