Search icon

FEATHER CREATIVE LLC

Company Details

Name: FEATHER CREATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2011 (14 years ago)
Entity Number: 4071810
ZIP code: 10022
County: New York
Place of Formation: New York
Address: c/o ARMANINO ADVISORY LLC, 437 Madison Avenue, Suite 3700, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEATHER CREATIVE 401(K) 2023 451258280 2024-06-20 FEATHER CREATIVE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812920
Sponsor’s telephone number 2126827713
Plan sponsor’s address 110 E 23RD ST, FI 6, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
FEATHER CREATIVE 401(K) 2022 451258280 2023-07-06 FEATHER CREATIVE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812920
Sponsor’s telephone number 2129471998
Plan sponsor’s address 110 E 23RD ST, FI 6, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
FEATHER CREATIVE LLC DOS Process Agent c/o ARMANINO ADVISORY LLC, 437 Madison Avenue, Suite 3700, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-04-19 2025-03-06 Address %ARMANINO, 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2021-03-05 2023-04-19 Address 110 EAST 23RD STREET, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-03-23 2021-03-05 Address 473 HUMBOLDT STREET, APARTMENT 3R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306004952 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230419001337 2023-04-19 BIENNIAL STATEMENT 2023-03-01
210305060437 2021-03-05 BIENNIAL STATEMENT 2021-03-01
130329006255 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110908000160 2011-09-08 CERTIFICATE OF PUBLICATION 2011-09-08
110323000930 2011-03-23 ARTICLES OF ORGANIZATION 2011-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8542178301 2021-01-29 0202 PPS 110 E 23rd St Fl 6, New York, NY, 10010-4517
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127852
Loan Approval Amount (current) 127852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10010-4517
Project Congressional District NY-12
Number of Employees 8
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129498.31
Forgiveness Paid Date 2022-05-18
9424327001 2020-04-09 0202 PPP 110 E 23RD ST 6TH FL, NEW YORK, NY, 10010-4516
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127852
Loan Approval Amount (current) 127852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10010-4516
Project Congressional District NY-12
Number of Employees 8
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129473.79
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State