Search icon

RISE MARKETING INC.

Company Details

Name: RISE MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2015 (10 years ago)
Entity Number: 4803984
ZIP code: 11210
County: New York
Place of Formation: New York
Address: C/O PLATINUM REGISTERED AGENTS INC., 3023 AVENUE J, Brooklyn, NY, United States, 11210
Principal Address: 2 Blue Slip, 23H, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RISE MARKETING INC 401(K) PLAN 2023 474775365 2024-05-07 RISE MARKETING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 6465205548
Plan sponsor’s address 2 BLUE SLIP, APT 23H, BROOKLYN, NY, 11222

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
RISE MARKETING INC 401(K) PLAN 2022 474775365 2023-08-28 RISE MARKETING INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 6465205548
Plan sponsor’s address 2 BLUE SLIP, APT 23H, BROOKLYN, NY, 11222

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 2023-08-28
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
TINNE TEUGELS, RISE MARKETING INC. DOS Process Agent C/O PLATINUM REGISTERED AGENTS INC., 3023 AVENUE J, Brooklyn, NY, United States, 11210

Chief Executive Officer

Name Role Address
TINNE TEUGELS Chief Executive Officer C/O PLATINUM REGISTERED AGENTS INC., 3023 AVENUE J, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2023-08-01 2023-08-01 Address C/O PLATINUM REGISTERED AGENTS INC., 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-08-01 Address C/O PLATINUM REGISTERED AGENTS INC., 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-08-01 Address 99 west hawthorne ave, suite 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2022-06-21 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-21 2023-02-23 Address 99 west hawthorne ave.,, suite 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2018-02-09 2022-06-21 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2015-08-12 2018-02-09 Address 222 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2015-08-12 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801010943 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230223002893 2023-02-23 CERTIFICATE OF CHANGE BY ENTITY 2023-02-23
220803003952 2022-08-03 BIENNIAL STATEMENT 2021-08-01
220621003107 2022-06-21 CERTIFICATE OF CHANGE BY AGENT 2022-06-21
180209000316 2018-02-09 CERTIFICATE OF AMENDMENT 2018-02-09
150812010366 2015-08-12 CERTIFICATE OF INCORPORATION 2015-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1339757708 2020-05-01 0202 PPP 110 WALL STREET WEWORK C/O RISE-, NEW YORK, NY, 10005
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11437
Loan Approval Amount (current) 11437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10005-0002
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11551.88
Forgiveness Paid Date 2021-05-06
4050048510 2021-02-25 0202 PPS 110 Wall St Wework C/O Rise-, New York, NY, 10005-3801
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11942
Loan Approval Amount (current) 11942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10005-3801
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12095.77
Forgiveness Paid Date 2022-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State