Name: | MOTIVATE DESIGN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2014 (10 years ago) |
Entity Number: | 4677985 |
ZIP code: | 10022 |
County: | New York |
Address: | 590 Madison Avenue, 21st Floor, NEW YORK, NY, United States, 10022 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7FXH3 | Obsolete | Non-Manufacturer | 2015-09-14 | 2024-03-02 | 2024-02-27 | No data | |||||||||||||
|
POC | RAUNAQ SARAN |
Phone | +1 646-400-5108 |
Address | 111 JOHN ST RM 450, NEW YORK, NY, 10038 0078, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOTIVATE DESIGN 401K PLAN | 2017 | 264697946 | 2018-07-18 | MOTIVATE DESIGN LLC | 29 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-18 |
Name of individual signing | KEN MORAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-10-01 |
Business code | 541400 |
Sponsor’s telephone number | 9176700969 |
Plan sponsor’s address | 111 JOHN STREET SUITE 450, NEW YORK, NY, 10039 |
Signature of
Role | Plan administrator |
Date | 2017-07-25 |
Name of individual signing | PLAN SPONSOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-10-01 |
Business code | 541400 |
Sponsor’s telephone number | 6464005108 |
Plan sponsor’s address | 111 JOHN STREET, SUITE 452, NEW YORK, NY, 10038 |
Signature of
Role | Plan administrator |
Date | 2016-05-24 |
Name of individual signing | DANIEL SENNET |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-10-01 |
Business code | 541400 |
Sponsor’s telephone number | 6464005108 |
Plan sponsor’s address | 66 WEST BROADWAY STE 600, NEW YORK, NY, 10007 |
Signature of
Role | Plan administrator |
Date | 2015-06-10 |
Name of individual signing | DANIEL SENNET |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-10-01 |
Business code | 541400 |
Sponsor’s telephone number | 6464005108 |
Plan sponsor’s address | 66 WEST BROADWAY STE 600, NEW YORK, NY, 10007 |
Signature of
Role | Plan administrator |
Date | 2014-10-21 |
Name of individual signing | TERA PECH-OR |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-10-01 |
Sponsor’s telephone number | 6464005108 |
Plan sponsor’s address | 66 WEST BROADWAY STE 600, NEW YORK, NY, 10007 |
Signature of
Role | Plan administrator |
Date | 2014-10-15 |
Name of individual signing | TERA PECH-OR |
Name | Role | Address |
---|---|---|
PETER KORNBERG | DOS Process Agent | 590 Madison Avenue, 21st Floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-07 | 2024-06-27 | Address | 590 Madison Avenue, 21st Floor, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2022-05-16 | 2022-11-07 | Address | 555 madison avenue,, 5th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2022-05-05 | 2022-05-16 | Address | 111 john street, suite 450, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2014-12-10 | 2022-05-05 | Address | 333 RECTOR PLACE, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003183 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220919003483 | 2022-09-19 | BIENNIAL STATEMENT | 2020-12-01 |
221107000456 | 2022-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-28 |
220516001534 | 2022-05-11 | CERTIFICATE OF AMENDMENT | 2022-05-11 |
220505003420 | 2022-05-04 | CERTIFICATE OF AMENDMENT | 2022-05-04 |
141210000375 | 2014-12-10 | APPLICATION OF AUTHORITY | 2014-12-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3717137206 | 2020-04-27 | 0202 | PPP | 111 John St Suite 450, NEW YORK, NY, 10004-3101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3238588309 | 2021-01-21 | 0202 | PPS | 111 John St Rm 450, New York, NY, 10038-0078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2003068 | Civil Rights Employment | 2020-04-16 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RUBIN |
Role | Plaintiff |
Name | MOTIVATE DESIGN LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State