Search icon

CIMAGINE MEDIA GROUP LLC

Company Details

Name: CIMAGINE MEDIA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2013 (12 years ago)
Entity Number: 4369824
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, SUITE 1628, NEW YORK, NY, United States, 10170

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIMAGINE MEDIA GROUP, LLC 401(K) PROFIT SHARING PLAN 2019 462622727 2020-09-28 CIMAGINE MEDIA GROUP, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2127916932
Plan sponsor’s address 150 E. 52ND STREET, SUITE 8002, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing JIN PING ZHANG
Role Employer/plan sponsor
Date 2020-09-28
Name of individual signing JIN PING ZHANG
CIMAGINE MEDIA GROUP, LLC DEFINED BENEFIT PLAN 2019 462622727 2020-09-28 CIMAGINE MEDIA GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2127916932
Plan sponsor’s address 150 E. 52ND STREET, SUITE 8002, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing JIN PING ZHANG
Role Employer/plan sponsor
Date 2020-09-28
Name of individual signing JIN PING ZHANG
CIMAGINE MEDIA GROUP, LLC DEFINED BENEFIT PLAN 2018 462622727 2019-10-02 CIMAGINE MEDIA GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2127916932
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 1628, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing JIN PING ZHANG
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing JIN PING ZHANG
CIMAGINE MEDIA GROUP, LLC 401(K) PROFIT SHARING PLAN 2018 462622727 2019-10-02 CIMAGINE MEDIA GROUP, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2127916932
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 1628, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing JIN PING ZHANG
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing JIN PING ZHANG
CIMAGINE MEDIA GROUP, LLC DEFINED BENEFIT PLAN 2017 462622727 2018-09-24 CIMAGINE MEDIA GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2127916932
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 1628, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing JIN PING ZHANG
Role Employer/plan sponsor
Date 2018-09-24
Name of individual signing JIN PING ZHANG
CIMAGINE MEDIA GROUP, LLC 401(K) PROFIT SHARING PLAN 2017 462622727 2018-09-24 CIMAGINE MEDIA GROUP, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2127916932
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 1628, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing JIN PING ZHANG
Role Employer/plan sponsor
Date 2018-09-24
Name of individual signing JIN PING ZHANG
CIMAGINE MEDIA GROUP, LLC DEFINED BENEFIT PLAN 2016 462622727 2017-09-29 CIMAGINE MEDIA GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2127916932
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 1628, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing JIN PING ZHANG
Role Employer/plan sponsor
Date 2017-09-29
Name of individual signing JIN PING ZHANG
CIMAGINE MEDIA GROUP, LLC 401(K) PROFIT SHARING PLAN 2016 462622727 2017-09-29 CIMAGINE MEDIA GROUP, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2127916932
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 1628, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing JIN PING ZHANG
Role Employer/plan sponsor
Date 2017-09-29
Name of individual signing JIN PING ZHANG
CIMAGINE MEDIA GROUP, LLC 401(K) PROFIT SHARING PLAN 2015 462622727 2016-07-11 CIMAGINE MEDIA GROUP, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2127916932
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 1628, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing JIN PING ZHANG
Role Employer/plan sponsor
Date 2016-07-11
Name of individual signing JIN PING ZHANG
CIMAGINE MEDIA GROUP, LLC DEFINED BENEFIT PLAN 2015 462622727 2016-07-11 CIMAGINE MEDIA GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2127916932
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 1628, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing JIN PING ZHANG
Role Employer/plan sponsor
Date 2016-07-11
Name of individual signing JIN PING ZHANG

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 420 LEXINGTON AVENUE, SUITE 1628, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2013-03-06 2013-09-11 Address 17 E. BROADWAY SUITE 301, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911000034 2013-09-11 CERTIFICATE OF CHANGE 2013-09-11
130829000814 2013-08-29 CERTIFICATE OF PUBLICATION 2013-08-29
130306000372 2013-03-06 ARTICLES OF ORGANIZATION 2013-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9845377210 2020-04-28 0202 PPP 150 E 52ND ST STE 8002, NEW YORK, NY, 10022-6017
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25464
Loan Approval Amount (current) 25464
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 NEW YORK, NEW YORK, NY, 10022-6017
Project Congressional District NY-12
Number of Employees 3
NAICS code 711190
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 25682.36
Forgiveness Paid Date 2021-03-10
3805568605 2021-03-17 0202 PPS 150 E 52nd St Ste 8002, New York, NY, 10022-6017
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67307
Loan Approval Amount (current) 67307
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 New York, NEW YORK, NY, 10022-6017
Project Congressional District NY-12
Number of Employees 3
NAICS code 541890
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 67642.61
Forgiveness Paid Date 2021-09-22

Date of last update: 09 Mar 2025

Sources: New York Secretary of State