Search icon

BLENDER 135 MADISON, LLC

Company Details

Name: BLENDER 135 MADISON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2015 (10 years ago)
Entity Number: 4812516
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 135 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLENDER 135 MADISON 401(K) PLAN 2023 300882077 2024-05-20 BLENDER 135 MADISON, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561430
Sponsor’s telephone number 6469128593
Plan sponsor’s address 135 MADISON AVE, FL8, NEW YORK, NY, 10016

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 2024-05-20
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
BLENDER 135 MADISON, LLC DOS Process Agent 135 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-08-26 2023-12-22 Address 135 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-03-06 2019-08-26 Address 135 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-08-28 2018-03-06 Address 99 MADISON AVE, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222002484 2023-12-22 BIENNIAL STATEMENT 2023-12-22
190826060148 2019-08-26 BIENNIAL STATEMENT 2019-08-01
180306007172 2018-03-06 BIENNIAL STATEMENT 2017-08-01
150828010321 2015-08-28 ARTICLES OF ORGANIZATION 2015-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5858118406 2021-02-09 0202 PPS 135 Madison Ave Fl 8, New York, NY, 10016-6741
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30327
Loan Approval Amount (current) 30327
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, 10016-6741
Project Congressional District NY-12
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30666.31
Forgiveness Paid Date 2022-03-29
2609557702 2020-05-01 0202 PPP 135 MADISON AVE FL 8, NEW YORK, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30325
Loan Approval Amount (current) 30325
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, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30716.29
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811779 Americans with Disabilities Act - Other 2018-12-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-16
Termination Date 2019-05-01
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name BLENDER 135 MADISON, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State