Search icon

RASMUSSEN DESIGN GROUP, LLC

Company Details

Name: RASMUSSEN DESIGN GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2014 (11 years ago)
Entity Number: 4522275
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 lexington avenue, suite 300, NEW YORK, NY, United States, 10170

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RASMUSSEN DESIGN GROUP 401(K) PLAN 2023 464731769 2024-05-02 RASMUSSEN DESIGN GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-19
Business code 541370
Sponsor’s telephone number 9179026840
Plan sponsor’s address 62 MACKEY AVENUE, PORT WASHINGTON, NY, 11050

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 2024-05-02
Name of individual signing QIAN LIU
RASMUSSEN DESIGN GROUP 401(K) PLAN 2022 464731769 2023-05-26 RASMUSSEN DESIGN GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-19
Business code 541370
Sponsor’s telephone number 9179026840
Plan sponsor’s address 62 MACKEY AVENUE, PORT WASHINGTON, NY, 11050

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 2023-05-26
Name of individual signing CHRISTINE RIMER
RASMUSSEN DESIGN GROUP 401(K) PLAN 2021 464731769 2022-06-09 RASMUSSEN DESIGN GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-19
Business code 541370
Sponsor’s telephone number 9179026840
Plan sponsor’s address 62 MACKEY AVENUE, PORT WASHINGTON, NY, 11050

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 2022-06-09
Name of individual signing CHRISTINE RIMER
RASMUSSEN DESIGN GROUP 401(K) PLAN 2020 464731769 2021-09-09 RASMUSSEN DESIGN GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-19
Business code 541370
Sponsor’s telephone number 9179026840
Plan sponsor’s address 62 MACKEY AVENUE, PORT WASHINGTON, NY, 11050

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 2021-09-09
Name of individual signing CAROL HO
RASMUSSEN DESIGN GROUP 401(K) PLAN 2019 464731769 2020-05-25 RASMUSSEN DESIGN GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-19
Business code 541370
Sponsor’s telephone number 9179026840
Plan sponsor’s address 107-14 QUEENS BOULEVARD #3, FOREST HILLS, NY, 11375

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 2020-05-25
Name of individual signing CAROL HO
RASMUSSEN DESIGN GROUP 401(K) PLAN 2018 464731769 2019-07-17 RASMUSSEN DESIGN GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-19
Business code 541370
Sponsor’s telephone number 9179026840
Plan sponsor’s address 421 SEVENTH AVENUE, 1008, NEW YORK, NY, 10001

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 2019-07-17
Name of individual signing CAROL HO
RASMUSSEN DESIGN GROUP 401(K) PLAN 2017 464731769 2018-07-26 RASMUSSEN DESIGN GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-19
Business code 541370
Sponsor’s telephone number 9179026840
Plan sponsor’s address 421 SEVENTH AVENUE, 1008, NEW YORK, NY, 10001

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 2018-07-26
Name of individual signing CAROL HO

Agent

Name Role Address
IAN RASMUSSEN Agent 420 lexington avenue,, suite 300, NEW YORK, NY, 10170

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 420 lexington avenue, suite 300, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2024-01-05 2024-03-12 Address 420 lexington avenue,, suite 300, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)
2024-01-05 2024-03-12 Address 420 lexington avenue, suite 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2023-11-14 2024-01-05 Address 420 lexington avenue, suite 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2023-11-14 2024-01-05 Address 62 MACKEY AVENUE, PORT WASHIGNTON, NY, 11050, USA (Type of address: Registered Agent)
2018-04-06 2023-11-14 Address 421 SEVENTH AVENUE, SUITE 1008, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-12-22 2018-04-06 Address 112 WEST 34TH STREET, 18TH FL, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2015-12-22 2023-11-14 Address 62 MACKEY AVENUE, PORT WASHIGNTON, NY, 11050, USA (Type of address: Registered Agent)
2014-01-31 2015-12-22 Address 107-14 QUEENS BLVD., #3, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312003416 2024-03-12 BIENNIAL STATEMENT 2024-03-12
240105003011 2023-12-06 CERTIFICATE OF CHANGE BY ENTITY 2023-12-06
231114001336 2023-11-03 CERTIFICATE OF CHANGE BY ENTITY 2023-11-03
180406000487 2018-04-06 CERTIFICATE OF CHANGE 2018-04-06
151222000899 2015-12-22 CERTIFICATE OF CHANGE 2015-12-22
140529000288 2014-05-29 CERTIFICATE OF PUBLICATION 2014-05-29
140131000138 2014-01-31 ARTICLES OF ORGANIZATION 2014-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8918978304 2021-01-30 0235 PPS 62 Mackey Ave, Port Washington, NY, 11050-3910
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67922
Loan Approval Amount (current) 67922
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 Port Washington, NASSAU, NY, 11050-3910
Project Congressional District NY-03
Number of Employees 4
NAICS code 541360
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 68456.36
Forgiveness Paid Date 2021-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State