Search icon

CHIC INFLUENCE LLC

Company Details

Name: CHIC INFLUENCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2015 (10 years ago)
Entity Number: 4745944
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHIC INFLUENCE LLC 401(K) PLAN 2023 473870235 2024-05-10 CHIC INFLUENCE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 3055463094
Plan sponsor’s address 469 W 152 STREET, UNIT 1A, NEW YORK, NY, 10031

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 2024-05-10
Name of individual signing QIAN LIU
CHIC INFLUENCE LLC 401(K) PLAN 2022 473870235 2023-07-26 CHIC INFLUENCE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 3055463094
Plan sponsor’s address 469 W 152 STREET, UNIT 1A, NEW YORK, NY, 10031

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 2023-07-26
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
210421060057 2021-04-21 BIENNIAL STATEMENT 2021-04-01
170417006012 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150422000154 2015-04-22 ARTICLES OF ORGANIZATION 2015-04-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State