Search icon

PRODJECT LLC

Company Details

Name: PRODJECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2011 (14 years ago)
Entity Number: 4079269
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRODJECT, LLC 401(K) PROFIT SHARING PLAN 2023 453865691 2024-05-10 PRODJECT, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711300
Sponsor’s telephone number 6463740040
Plan sponsor’s address 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-04-11
Name of individual signing KEITH BAPTISTA
Role Employer/plan sponsor
Date 2024-04-11
Name of individual signing KEITH BAPTISTA
PRODJECT, LLC 401(K) PROFIT SHARING PLAN 2022 453865691 2023-04-04 PRODJECT, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711300
Sponsor’s telephone number 6463740040
Plan sponsor’s address 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing KEITH BAPTISTA
Role Employer/plan sponsor
Date 2023-04-03
Name of individual signing KEITH BAPTISTA
PRODJECT, LLC CASH BALANCE PLAN 2022 453865691 2023-04-04 PRODJECT, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 711300
Sponsor’s telephone number 6463740040
Plan sponsor’s address 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing KEITH BAPTISTA
Role Employer/plan sponsor
Date 2023-04-03
Name of individual signing KEITH BAPTISTA
PRODJECT, LLC CASH BALANCE PLAN 2021 453865691 2022-06-03 PRODJECT, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-02
Business code 711300
Sponsor’s telephone number 6463740040
Plan sponsor’s address 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing KEITH BAPTISTA
Role Employer/plan sponsor
Date 2022-06-03
Name of individual signing KEITH BAPTISTA
PRODJECT, LLC 401(K) PROFIT SHARING PLAN 2021 453865691 2022-04-20 PRODJECT, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711300
Sponsor’s telephone number 6463740040
Plan sponsor’s address 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing KEITH BAPTISTA
Role Employer/plan sponsor
Date 2022-04-19
Name of individual signing KEITH BAPTISTA
PRODJECT, LLC 401(K) PROFIT SHARING PLAN 2020 453865691 2021-07-26 PRODJECT, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711300
Sponsor’s telephone number 6463740040
Plan sponsor’s address 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing KEITH BAPTISTA
Role Employer/plan sponsor
Date 2021-07-26
Name of individual signing KEITH BAPTISTA
PRODJECT, LLC CASH BALANCE PLAN 2020 453865691 2021-08-25 PRODJECT, LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-02
Business code 711300
Sponsor’s telephone number 6463740040
Plan sponsor’s address 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing KEITH BAPTISTA
Role Employer/plan sponsor
Date 2021-08-25
Name of individual signing KEITH BAPTISTA
PRODJECT, LLC 401(K) PROFIT SHARING PLAN 2019 453865691 2020-05-19 PRODJECT, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711300
Sponsor’s telephone number 6463740040
Plan sponsor’s address 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing KEITH BAPTISTA
Role Employer/plan sponsor
Date 2020-05-19
Name of individual signing KEITH BAPTISTA
PRODJECT, LLC CASH BALANCE PLAN 2019 453865691 2020-05-19 PRODJECT, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-02
Business code 711300
Sponsor’s telephone number 6463740040
Plan sponsor’s address 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing KEITH BAPTISTA
Role Employer/plan sponsor
Date 2020-05-19
Name of individual signing KEITH BAPTISTA
PRODJECT, LLC 401(K) PROFIT SHARING PLAN 2019 453865691 2020-05-19 PRODJECT, LLC 22
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711300
Sponsor’s telephone number 6463740040
Plan sponsor’s address 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing KEITH BAPTISTA
Role Employer/plan sponsor
Date 2020-05-19
Name of individual signing KEITH BAPTISTA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-06-07 2025-04-01 Address 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2023-03-31 2023-06-07 Address 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-04-26 2011-08-24 Name PRODJKT LLC
2011-04-08 2011-04-26 Name PROD JKT LLC
2011-04-08 2023-03-31 Address 38 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401021727 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230607000034 2023-06-07 BIENNIAL STATEMENT 2023-04-01
230331002069 2023-03-31 BIENNIAL STATEMENT 2021-04-01
210825002431 2021-08-25 BIENNIAL STATEMENT 2021-08-25
110824000760 2011-08-24 CERTIFICATE OF AMENDMENT 2011-08-24
110803000204 2011-08-03 CERTIFICATE OF PUBLICATION 2011-08-03
110426000570 2011-04-26 CERTIFICATE OF AMENDMENT 2011-04-26
110408000762 2011-04-08 ARTICLES OF ORGANIZATION 2011-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8393397209 2020-04-28 0202 PPP 42 BOND STREET, 3RD FLOOR, NEW YORK, NY, 10012
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 729958
Loan Approval Amount (current) 729958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10012-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 561920
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 738337.52
Forgiveness Paid Date 2021-06-29
4117878300 2021-01-22 0202 PPS 42 Bond St Fl 3, New York, NY, 10012-2768
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750000
Loan Approval Amount (current) 750000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10012-2768
Project Congressional District NY-10
Number of Employees 25
NAICS code 561920
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 759636.99
Forgiveness Paid Date 2022-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State