Search icon

TAMARA OLSON DESIGNS, LLC

Company Details

Name: TAMARA OLSON DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2015 (10 years ago)
Entity Number: 4787076
ZIP code: 11109
County: Queens
Place of Formation: New York
Address: 4540 Center Blvd 504, Long Island City, NY, United States, 11109

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUDIO SIMPATICO 401(K) PLAN 2023 474581411 2024-05-08 TAMARA OLSON DESIGNS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 3476928267
Plan sponsor’s address 4540 CENTER BLVD, 504, LONG ISLAND CITY, NY, 11109

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 2024-05-08
Name of individual signing QIAN LIU
STUDIO SIMPATICO 401(K) PLAN 2022 474581411 2023-05-27 TAMARA OLSON DESIGNS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 3476928267
Plan sponsor’s address 4540 CENTER BLVD, 504, LONG ISLAND CITY, NY, 11109

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
STUDIO SIMPATICO 401(K) PLAN 2021 474581411 2022-06-01 TAMARA OLSON DESIGNS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 3476928267
Plan sponsor’s address 4540 CENTER BLVD, 504, LONG ISLAND CITY, NY, 11109

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 2022-06-01
Name of individual signing CHRISTINE RIMER
STUDIO SIMPATICO 401(K) PLAN 2020 474581411 2021-04-27 TAMARA OLSON DESIGNS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 3476928267
Plan sponsor’s address 4540 CENTER BLVD, 504, LONG ISLAND CITY, NY, 11109

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 2021-04-27
Name of individual signing CAROL HO
STUDIO SIMPATICO 401(K) PLAN 2019 474581411 2020-05-11 TAMARA OLSON DESIGNS, 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 3476928267
Plan sponsor’s address 252 W. 38TH STREET, SUITE 1203, NEW YORK, NY, 10018

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 2020-05-11
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
TAMARA OLSON DOS Process Agent 4540 Center Blvd 504, Long Island City, NY, United States, 11109

History

Start date End date Type Value
2020-07-30 2023-07-01 Address 4540 CENTER BLVD #504, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2018-10-30 2020-07-30 Address 252 WEST 38TH STREET, SUITE 1203, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-02-15 2018-10-30 Address 57 WEST 28TH STREET #3, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-07-09 2017-02-15 Address 4540 CENTER BLVD., APT. 504, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000879 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210715000545 2021-07-15 BIENNIAL STATEMENT 2021-07-15
200730000451 2020-07-30 CERTIFICATE OF CHANGE 2020-07-30
190709060189 2019-07-09 BIENNIAL STATEMENT 2019-07-01
181030000592 2018-10-30 CERTIFICATE OF CHANGE 2018-10-30
180626006003 2018-06-26 BIENNIAL STATEMENT 2017-07-01
170215000336 2017-02-15 CERTIFICATE OF CHANGE 2017-02-15
151120000933 2015-11-20 CERTIFICATE OF PUBLICATION 2015-11-20
150709010184 2015-07-09 ARTICLES OF ORGANIZATION 2015-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1300058404 2021-02-01 0202 PPS 4540 Center Blvd Apt 504, Long Island City, NY, 11109-5789
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83962
Loan Approval Amount (current) 83962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11109-5789
Project Congressional District NY-07
Number of Employees 6
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84412.86
Forgiveness Paid Date 2021-08-18
4984167704 2020-05-01 0202 PPP 252 W 38TH ST RM 1203, NEW YORK, NY, 10018-9291
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93664
Loan Approval Amount (current) 93664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-9291
Project Congressional District NY-12
Number of Employees 6
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84832.94
Forgiveness Paid Date 2021-05-18

Date of last update: 08 Mar 2025

Sources: New York Secretary of State