Search icon

THE SPARK GROUP DIGITAL LLC

Company Details

Name: THE SPARK GROUP DIGITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2012 (12 years ago)
Entity Number: 4329543
ZIP code: 10950
County: New York
Place of Formation: New York
Address: 13 PRAG BOULEVARD, UNIT 402, MONROE, NY, United States, 10950

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SPARK GROUP DIGITAL 401(K) PLAN 2023 461595862 2024-05-03 THE SPARK GROUP DIGITAL LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 7182834442
Plan sponsor’s address 50 RUTLEDGE STREET, 505, NEW YORK, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
THE SPARK GROUP DIGITAL 401(K) PLAN 2022 461595862 2023-07-13 THE SPARK GROUP DIGITAL LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 7182834442
Plan sponsor’s address 50 RUTLEDGE STREET, 505, NEW YORK, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing CHRISTINE RIMER
THE SPARK GROUP DIGITAL 401(K) PLAN 2021 461595862 2022-05-19 THE SPARK GROUP DIGITAL LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 7182834442
Plan sponsor’s address 50 RUTLEDGE STREET, 505, NEW YORK, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
THE SPARK GROUP DIGITAL 401(K) PLAN 2020 461595862 2021-05-25 THE SPARK GROUP DIGITAL LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2129893198
Plan sponsor’s address 306 W 38TH ST, 601, NEW YORK, NY, 10018

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 2021-05-25
Name of individual signing CAROL HO
THE SPARK GROUP DIGITAL 401(K) PLAN 2019 461595862 2020-06-05 THE SPARK GROUP DIGITAL LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2129893198
Plan sponsor’s address 306 W 38TH ST, 601, NEW YORK, NY, 10018

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 2020-06-05
Name of individual signing CAROL HO
THE SPARK GROUP DIGITAL 401(K) PLAN 2018 461595862 2020-05-18 THE SPARK GROUP DIGITAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2129893198
Plan sponsor’s address 306 W 38TH ST, 601, NEW YORK, NY, 10018

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 2020-05-18
Name of individual signing CAROL HO
THE SPARK GROUP DIGITAL 401(K) PLAN 2018 461595862 2019-07-23 THE SPARK GROUP DIGITAL LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2129893198
Plan sponsor’s address 306 W 38TH ST, 601, NEW YORK, NY, 10018

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 2019-07-23
Name of individual signing CAROL HO
SPARK GROUP DIGITAL LLC 401 K PROFIT SHARING PLAN TRUST 2017 461595862 2018-04-05 SPARK GROUP DIGITAL LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3052055920
Plan sponsor’s address 306 WEST 38TH ST, 601, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing DANIELA CUEVAS
SPARK GROUP DIGITAL LLC 401 K PROFIT SHARING PLAN TRUST 2016 461595862 2017-11-09 SPARK GROUP DIGITAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3052055920
Plan sponsor’s address 1133 BROADWAY STE 1328, NEW YORK, NY, 100107948

Signature of

Role Plan administrator
Date 2017-11-09
Name of individual signing DANIELA CUEVAS
SPARK GROUP DIGITAL LLC 401 K PROFIT SHARING PLAN TRUST 2015 461595862 2017-11-09 SPARK GROUP DIGITAL LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 3052055920
Plan sponsor’s address 1133 BROADWAY STE 1328, NEW YORK, NY, 100107948

Signature of

Role Plan administrator
Date 2017-11-09
Name of individual signing DANIELA CUEVAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 13 PRAG BOULEVARD, UNIT 402, MONROE, NY, United States, 10950

Agent

Name Role Address
ELIEZER MOSKOWITZ Agent 13 PRAG BOULEVARD, UNIT 402, MONROE, NY, 10950

History

Start date End date Type Value
2015-08-17 2020-11-16 Address 43 W 16TH ST, APT. 11 D, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-05 2020-11-16 Address 1133 BROADWAY, SUITE 1328, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-12-07 2015-08-17 Address 281 AVENUE C 8F, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2012-12-07 2015-01-05 Address 281 AVENUE C 8F, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201116000566 2020-11-16 CERTIFICATE OF CHANGE 2020-11-16
150817000785 2015-08-17 CERTIFICATE OF CHANGE 2015-08-17
150105007663 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130531000970 2013-05-31 CERTIFICATE OF PUBLICATION 2013-05-31
121207000319 2012-12-07 ARTICLES OF ORGANIZATION 2012-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3086288302 2021-01-21 0202 PPS 13 PRAG BLVD, BROOKLYN, NY, 11249
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93000
Loan Approval Amount (current) 93000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249
Project Congressional District NY-07
Number of Employees 10
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93529.97
Forgiveness Paid Date 2021-08-18
5439317700 2020-05-01 0202 PPP 306 W 38TH ST RM 601, NEW YORK, NY, 10018-3341
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91372
Loan Approval Amount (current) 91372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-3341
Project Congressional District NY-12
Number of Employees 6
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92400.87
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State