Search icon

SAWHORSE MEDIA, LLC

Company Details

Name: SAWHORSE MEDIA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2013 (11 years ago)
Entity Number: 4487929
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, FL, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAWHORSE MEDIA 401(K) PLAN 2020 260361124 2021-10-01 SAWHORSE MEDIA, LLC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 2678794751
Plan sponsor’s address 96 SPRING STREET, 7TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing ELLYN FELDMAN
Role Employer/plan sponsor
Date 2021-10-01
Name of individual signing ELLYN FELDMAN
SAWHORSE MEDIA 401(K) PLAN 2019 260361124 2020-06-29 SAWHORSE MEDIA, LLC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 2678794751
Plan sponsor’s address 96 SPRING STREET, 7TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing ELLYN FELDMAN
Role Employer/plan sponsor
Date 2020-06-29
Name of individual signing ELLYN FELDMAN
SAWHORSE MEDIA 401(K) PLAN 2018 260361124 2019-10-08 SAWHORSE MEDIA, LLC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 2678794751
Plan sponsor’s address 588 BROADWAY, SUITE 503, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing ELLYN FELDMAN
SAWHORSE MEDIA 401(K) PLAN 2017 260361124 2018-09-21 SAWHORSE MEDIA, LLC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 519100
Sponsor’s telephone number 2678794751
Plan sponsor’s address 588 BROADWAY, SUITE 503, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing ELLYN FELDMAN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, FL, United States, 12207

History

Start date End date Type Value
2021-09-08 2023-11-09 Address 80 STATE STREET, ALBANY, FL, 12207, 2543, USA (Type of address: Service of Process)
2013-11-15 2021-09-08 Address 560 BROADWAY, SUITE 201, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109002849 2023-11-09 BIENNIAL STATEMENT 2023-11-01
210908001103 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
210816002585 2021-08-16 BIENNIAL STATEMENT 2021-08-16
140128000991 2014-01-28 CERTIFICATE OF PUBLICATION 2014-01-28
131115000798 2013-11-15 APPLICATION OF AUTHORITY 2013-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9010417102 2020-04-15 0202 PPP 96 SPRING ST FL 7, NEW YORK, NY, 10012
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 924182
Loan Approval Amount (current) 924182
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 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 69
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304434 Copyright 2013-08-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-08-07
Termination Date 2014-05-27
Date Issue Joined 2014-02-03
Section 0501
Status Terminated

Parties

Name BWP MEDIA USA INC.
Role Plaintiff
Name SAWHORSE MEDIA, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State