Search icon

NOUN AGENCY LLC

Company Details

Name: NOUN AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2015 (10 years ago)
Entity Number: 4830482
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 80 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOUN AGENCY LLC 401(K) P/S PLAN 2023 475286819 2024-07-10 NOUN AGENCY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 6468315814
Plan sponsor’s address 282 KATONAH AVE UNIT 1009, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing CANDICE RABINOWITZ
Role Employer/plan sponsor
Date 2024-07-10
Name of individual signing CANDICE N RABINOWITZ
NOUN AGENCY LLC 401(K) P/S PLAN 2022 475286819 2023-06-20 NOUN AGENCY LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6468315814
Plan sponsor’s address 282 KATONAH AVE UNIT 1009, KATONAH, NY, 10536

Plan administrator’s name and address

Administrator’s EIN 475286819
Plan administrator’s name NOUN AGENCY LLC
Plan administrator’s address 282 KATONAH AVE UNIT 1009, KATONAH, NY, 10536
Administrator’s telephone number 6468315814

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing CANDICE RABINOWITZ
NOUN AGENCY LLC 401(K) P/S PLAN 2021 475286819 2022-07-19 NOUN AGENCY LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6468315814
Plan sponsor’s address 282 KATONAH AVE UNIT 1009, KATONAH, NY, 10536

Plan administrator’s name and address

Administrator’s EIN 475286819
Plan administrator’s name NOUN AGENCY LLC
Plan administrator’s address 282 KATONAH AVE UNIT 1009, KATONAH, NY, 10536
Administrator’s telephone number 6468315814

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing CANDICE RABINOWITZ
NOUN AGENCY LLC 401(K) P/S PLAN 2020 475286819 2021-07-07 NOUN AGENCY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 6468315814
Plan sponsor’s address 678 BROADWAY FL 3, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 475286819
Plan administrator’s name NOUN AGENCY LLC
Plan administrator’s address 678 BROADWAY FL 3, NEW YORK, NY, 10012
Administrator’s telephone number 6468315814

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing CANDICE RABINOWITZ

DOS Process Agent

Name Role Address
GEOFF RENAUD DOS Process Agent 80 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
151006010296 2015-10-06 ARTICLES OF ORGANIZATION 2015-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1602827703 2020-05-01 0202 PPP 678 BROADWAY FL 3, NEW YORK, NY, 10012
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117987
Loan Approval Amount (current) 117987
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, 10012-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119104.73
Forgiveness Paid Date 2021-04-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State