Search icon

ARTHUR DUNNAM FOR JED JOHNSON STUDIO, LLC

Company Details

Name: ARTHUR DUNNAM FOR JED JOHNSON STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2016 (9 years ago)
Entity Number: 5006555
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 8 WEST 38TH STREET SUITE 800, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AD FOR JJ 401(K) PROFIT SHARING PLAN 2023 813830871 2024-08-14 ARTHUR DUNNAM FOR JED JOHNSON STUDIO, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2127078989
Plan sponsor’s address 8 WEST 38TH STREET, SUITE 800, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing TONY DECAL
Role Employer/plan sponsor
Date 2024-08-14
Name of individual signing TONY DECAL
AD FOR JJ 401(K) PROFIT SHARING PLAN 2022 813830871 2023-07-19 ARTHUR DUNNAM FOR JED JOHNSON STUDIO, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2127078989
Plan sponsor’s address 8 WEST 38TH STREET, SUITE 800, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing TONY DECAL
AD FOR JJ 401(K) PROFIT SHARING PLAN 2021 813830871 2022-06-02 ARTHUR DUNNAM FOR JED JOHNSON STUDIO, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2127078989
Plan sponsor’s address 8 WEST 38TH STREET, SUITE 800, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing TONY DECAL
AD FOR JJ 401(K) PROFIT SHARING PLAN 2020 813830871 2021-05-21 ARTHUR DUNNAM FOR JED JOHNSON STUDIO, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2127078989
Plan sponsor’s address 8 WEST 38TH STREET, SUITE 800, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing TONY DECAL
AD FOR JJ 401(K) PROFIT SHARING PLAN 2019 813830871 2020-06-15 ARTHUR DUNNAM FOR JED JOHNSON STUDIO, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2127078989
Plan sponsor’s address 8 WEST 38TH STREET, SUITE 800, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing TONY DECAL
AD FOR JJ 401(K) PROFIT SHARING PLAN 2018 813830871 2019-06-19 ARTHUR DUNNAM FOR JED JOHNSON STUDIO, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2127078989
Plan sponsor’s address 8 WEST 38TH STREET, SUITE 800, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing TONY DECAL
AD FOR JJ 401(K) PROFIT SHARING PLAN 2017 813830871 2018-09-28 ARTHUR DUNNAM FOR JED JOHNSON STUDIO, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2127078989
Plan sponsor’s address 8 WEST 38TH STREET, SUITE 800, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing TONY DECAL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8 WEST 38TH STREET SUITE 800, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2016-09-12 2017-01-12 Address P.O. BOX 127, NEW YORK, NY, 10150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170112000241 2017-01-12 CERTIFICATE OF CHANGE 2017-01-12
161129000656 2016-11-29 CERTIFICATE OF PUBLICATION 2016-11-29
160912010081 2016-09-12 ARTICLES OF ORGANIZATION 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6496288407 2021-02-10 0202 PPS 8 W 38th St Rm 800, New York, NY, 10018-0158
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169500
Loan Approval Amount (current) 169500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0158
Project Congressional District NY-12
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170662.96
Forgiveness Paid Date 2021-10-20
9598467302 2020-05-02 0202 PPP 8 West 38th Street 800, NEW YORK, NY, 10018
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169500
Loan Approval Amount (current) 169500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171251.5
Forgiveness Paid Date 2021-05-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State