Search icon

DISRUPTO, LLC

Company Details

Name: DISRUPTO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2014 (11 years ago)
Entity Number: 4574918
ZIP code: 11101
County: New York
Place of Formation: Delaware
Address: 44-70 21st Street #1060, LONG ISLAND CITY, NY, United States, 11101

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISRUPTO 401(K) PLAN 2023 465069728 2024-05-07 DISRUPTO, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 5187746521
Plan sponsor’s address 44-70 21ST ST, #1060, LONG ISLAND CITY, NY, 11101

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 2024-05-07
Name of individual signing QIAN LIU
DISRUPTO 401(K) PLAN 2022 465069728 2023-06-05 DISRUPTO, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 5187746521
Plan sponsor’s address 44-70 21ST ST, #1060, LONG ISLAND CITY, NY, 11101
DISRUPTO 401(K) PLAN 2021 465069728 2022-08-15 DISRUPTO, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 5187746521
Plan sponsor’s address 44-70 21ST ST, #1060, LONG ISLAND CITY, NY, 11101
DISRUPTO 401(K) PLAN 2020 465069728 2021-09-30 DISRUPTO, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 5187746521
Plan sponsor’s address 41 UNION SQ W, STE 301, NEW YORK, NY, 10003

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 2021-09-29
Name of individual signing CAROL HO
DISRUPTO 401(K) PLAN 2019 465069728 2020-06-05 DISRUPTO, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 5187746521
Plan sponsor’s address 41 UNION SQ W, STE 301, NEW YORK, NY, 10003

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 2020-06-05
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
DISRUPTO, LLC DOS Process Agent 44-70 21st Street #1060, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2020-05-28 2024-06-23 Address 41 UNION SQ W. STE 301, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-10-10 2020-05-28 Address 41 UNION SQ W. STE 301, NE WYORK, NY, 10003, USA (Type of address: Service of Process)
2014-05-09 2019-10-10 Address 314 LYTTON AVENUE, SUITE 200, PALO ALTO, CA, 94304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240623000233 2024-06-23 BIENNIAL STATEMENT 2024-06-23
220616001186 2022-06-16 BIENNIAL STATEMENT 2022-05-01
200528060292 2020-05-28 BIENNIAL STATEMENT 2020-05-01
191010000612 2019-10-10 CERTIFICATE OF CHANGE 2019-10-10
180531006294 2018-05-31 BIENNIAL STATEMENT 2018-05-01
170523006068 2017-05-23 BIENNIAL STATEMENT 2016-05-01
140714000569 2014-07-14 CERTIFICATE OF PUBLICATION 2014-07-14
140509000365 2014-05-09 APPLICATION OF AUTHORITY 2014-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1108797200 2020-04-15 0202 PPP 41 Union Square West 3rd Floor Suite 301, New York, NY, 10003
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 588679.72
Loan Approval Amount (current) 588679.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 595448.81
Forgiveness Paid Date 2021-06-11
4333428604 2021-03-18 0202 PPS 41 Union Sq W Ste 301, New York, NY, 10003-3234
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 560092
Loan Approval Amount (current) 560092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10003-3234
Project Congressional District NY-12
Number of Employees 23
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 563063.6
Forgiveness Paid Date 2021-10-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State