Search icon

BARRENJOEY CREATIVE LLC

Company Details

Name: BARRENJOEY CREATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2013 (12 years ago)
Entity Number: 4430014
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 164 MOTT ST, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARRENJOEY CREATIVE LLC 401 K PROFIT SHARING PLAN TRUST 2017 463542411 2018-09-19 BARRENJOEY CREATIVE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3475421407
Plan sponsor’s address 164 MOTT STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing GILES RUSSELL
BARRENJOEY CREATIVE LLC 401 K PROFIT SHARING PLAN TRUST 2016 463542411 2017-07-18 BARRENJOEY CREATIVE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2124145936
Plan sponsor’s address 164 MOTT STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing LOUIS FOLLO

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
TWO HANDS DOS Process Agent 164 MOTT ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2013-07-12 2016-02-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160223006205 2016-02-23 BIENNIAL STATEMENT 2015-07-01
130712000051 2013-07-12 ARTICLES OF ORGANIZATION 2013-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-01 No data 164 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9131528310 2021-01-30 0202 PPS 164 Mott St, New York, NY, 10013-4277
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187572
Loan Approval Amount (current) 187572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4277
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State