Search icon

WHAT DO YOU MEME LLC

Company Details

Name: WHAT DO YOU MEME LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2016 (9 years ago)
Entity Number: 5021720
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: PO Box 2100, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHAT DO YOU MEME 401(K) PLAN 2023 813411369 2024-09-17 WHAT DO YOU MEME, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 6464792739
Plan sponsor’s address PO BOX 2100, 12TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing ANDREW GERMANN
Valid signature Filed with authorized/valid electronic signature
WHAT DO YOU MEME 401(K) PLAN 2022 813411369 2023-09-11 WHAT DO YOU MEME, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 6464792739
Plan sponsor’s address PO BOX 2100, 12TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing ANDREW GERMANN
WHAT DO YOU MEME 401(K) PLAN 2021 813411369 2022-09-21 WHAT DO YOU MEME, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 6464792739
Plan sponsor’s address PO BOX 2100, 12TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing ANDREW GERMANN

DOS Process Agent

Name Role Address
WHAT DO YOU MEME LLC DOS Process Agent PO Box 2100, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-01-22 2024-10-11 Address 495 BROADWAY, SUITE 301, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-10-12 2019-01-22 Address 2071 FLATBUSH AVE STE 166, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011001131 2024-10-11 BIENNIAL STATEMENT 2024-10-11
220208001117 2022-02-08 BIENNIAL STATEMENT 2022-02-08
190122000411 2019-01-22 CERTIFICATE OF CHANGE 2019-01-22
170310000298 2017-03-10 CERTIFICATE OF CHANGE 2017-03-10
170131000049 2017-01-31 CERTIFICATE OF PUBLICATION 2017-01-31
161012000042 2016-10-12 APPLICATION OF AUTHORITY 2016-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1045097705 2020-05-01 0202 PPP 520 BROADWAY FL 9, NEW YORK, NY, 10012
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575000
Loan Approval Amount (current) 575000
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 25
NAICS code 423920
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 579116.68
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309919 Trademark 2023-11-09 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 2023-11-09
Termination Date 2024-01-29
Section 1114
Status Terminated

Parties

Name WHAT DO YOU MEME LLC
Role Plaintiff
Name RGA HAWWWY LLC
Role Defendant
2405408 Copyright 2024-08-01 settled
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 2024-08-01
Termination Date 2024-10-29
Date Issue Joined 2024-10-01
Section 0101
Status Terminated

Parties

Name WHAT DO YOU MEME LLC
Role Plaintiff
Name OSIRIS INC
Role Defendant
2304426 Trademark 2023-05-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2023-05-26
Termination Date 2023-09-21
Date Issue Joined 2023-08-04
Section 1114
Status Terminated

Parties

Name WHAT DO YOU MEME LLC
Role Plaintiff
Name INTELEX USA, LLC
Role Defendant
2205065 Trademark 2022-06-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2022-06-16
Termination Date 2022-08-23
Date Issue Joined 2022-08-03
Section 0044
Status Terminated

Parties

Name WHAT DO YOU MEME LLC
Role Plaintiff
Name INTELLIGENT CHANGE, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State