Search icon

FRIENDSHOP LLC

Company Details

Name: FRIENDSHOP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2013 (11 years ago)
Entity Number: 4504259
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: CLICK 3X, 16W 22ND ST., NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRIENDSHOP 401(K) PLAN 2019 320422662 2021-10-15 FRIENDSHOP LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122317761
Plan sponsor’s address 36 WEST 20TH ST 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing RICHARD CRUZ
FRIENDSHOP 401(K) PLAN 2018 320422662 2019-09-25 FRIENDSHOP LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122317761
Plan sponsor’s address 36 WEST 20TH ST 7TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing RICHARD CRUZ
FRIENDSHOP 401(K) PLAN 2017 320422662 2018-09-12 FRIENDSHOP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122317761
Plan sponsor’s address 36 WEST 20TH ST 7TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing CARYL BARON
FRIENDSHOP 401(K) PLAN 2016 320422662 2017-10-02 FRIENDSHOP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122317761
Plan sponsor’s address 36 WEST 20TH ST 7TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing MELISSA MAPES
FRIENDSHOP 401(K) PLAN 2015 320422662 2016-10-06 FRIENDSHOP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2122317761
Plan sponsor’s address 36 WEST 20TH ST, 7TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing MELISSA MAPES

DOS Process Agent

Name Role Address
PETER CORBETT DOS Process Agent CLICK 3X, 16W 22ND ST., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
140307000302 2014-03-07 CERTIFICATE OF PUBLICATION 2014-03-07
131223000096 2013-12-23 APPLICATION OF AUTHORITY 2013-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6705567703 2020-05-01 0202 PPP 36 West 20th Street 7th Floor, New York, NY, 10011
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307100
Loan Approval Amount (current) 307100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10011-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311066.71
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State