Search icon

CLYDEBANK MEDIA LLC

Company Details

Name: CLYDEBANK MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2014 (11 years ago)
Entity Number: 4628238
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 69 State Street, Suite 1300A, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QQVHCA7MU536 2024-07-30 20 PARK ST APT 1-9, ALBANY, NY, 12207, 1613, USA 20 PARK ST APT 1-9, ALBANY, NY, 12207, 1613, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-08-10
Initial Registration Date 2023-07-31
Entity Start Date 2014-07-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513130, 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN DONNACHIE
Address 20 PARK ST APT 1-9, ALBANY, NY, 12207, USA
Government Business
Title PRIMARY POC
Name JOHN DONNACHIE
Address 20 PARK ST APT 1-9, ALBANY, NY, 12207, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLYDEBANK MEDIA 401(K) PLAN 2023 471412680 2024-05-14 CLYDEBANK MEDIA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-24
Business code 511130
Sponsor’s telephone number 8882086826
Plan sponsor’s address 69 STATE STREET, SUITE 1300A, ALBANY, NY, 12207

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 2024-05-14
Name of individual signing QIAN LIU
CLYDEBANK MEDIA 401(K) PLAN 2022 471412680 2023-05-27 CLYDEBANK MEDIA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-24
Business code 511130
Sponsor’s telephone number 8882086826
Plan sponsor’s address 20 PARK STREET, 1-9, ALBANY, NY, 12207

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 2023-05-27
Name of individual signing CHRISTINE RIMER
CLYDEBANK MEDIA 401(K) PLAN 2021 471412680 2022-05-21 CLYDEBANK MEDIA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-24
Business code 511130
Sponsor’s telephone number 8882086826
Plan sponsor’s address 20 PARK STREET, 1-9, ALBANY, NY, 12207

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 2022-05-21
Name of individual signing CHRISTINE RIMER
CLYDEBANK MEDIA 401(K) PLAN 2020 471412680 2021-05-31 CLYDEBANK MEDIA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-24
Business code 511130
Sponsor’s telephone number 8883862624
Plan sponsor’s address 20 PARK STREET, 1-9, ALBANY, NY, 12207

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 2021-05-31
Name of individual signing CAROL HO
CLYDEBANK MEDIA 401(K) PLAN 2019 471412680 2020-05-29 CLYDEBANK MEDIA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-24
Business code 511130
Sponsor’s telephone number 8883862624
Plan sponsor’s address 20 PARK STREET, 1-9, ALBANY, NY, 12207

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 2020-05-29
Name of individual signing CAROL HO
CLYDEBANK MEDIA 401(K) PLAN 2018 471412680 2019-07-17 CLYDEBANK MEDIA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-24
Business code 511130
Sponsor’s telephone number 8883862624
Plan sponsor’s address 20 PARK STREET, 1-9, ALBANY, NY, 12207

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
CLYDEBANK MEDIA 401(K) PLAN 2017 471412680 2018-07-26 CLYDEBANK MEDIA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-24
Business code 511130
Sponsor’s telephone number 8883862624
Plan sponsor’s address 20 PARK STREET, 1-9, ALBANY, NY, 12207

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

DOS Process Agent

Name Role Address
JOHN DONNACHIE DOS Process Agent 69 State Street, Suite 1300A, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-08-06 2024-10-18 Address 20 PARK STREET, 1-09, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-08 2020-08-06 Address 20 PARK STREET, 1-09, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-08-27 2019-04-08 Address 92 WILLETT STREET, APT 5B, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002171 2024-10-18 BIENNIAL STATEMENT 2024-10-18
200806060246 2020-08-06 BIENNIAL STATEMENT 2020-08-01
190408060163 2019-04-08 BIENNIAL STATEMENT 2018-08-01
170710006478 2017-07-10 BIENNIAL STATEMENT 2016-08-01
141114000503 2014-11-14 CERTIFICATE OF PUBLICATION 2014-11-14
140827000639 2014-08-27 ARTICLES OF ORGANIZATION 2014-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3531787106 2020-04-11 0248 PPP 20 Park Street, ALBANY, NY, 12207-1604
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44500
Loan Approval Amount (current) 44500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12207-1604
Project Congressional District NY-20
Number of Employees 5
NAICS code 511130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44870.63
Forgiveness Paid Date 2021-02-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State