Search icon

GENDER REBRAND, LLC

Company Details

Name: GENDER REBRAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2016 (9 years ago)
Entity Number: 5024243
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 33-65 14TH STREET, APT 9D, LONG ISLAND CITY, NY, United States, 11106

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEOPLISM 401(K) PLAN 2023 832872557 2024-05-09 GENDER REBRAND 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8186484774
Plan sponsor’s address 3365 14TH ST APT 9D, LONG IS CITY, NY, 11106

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 2024-05-09
Name of individual signing QIAN LIU
PEOPLISM 401(K) PLAN 2022 832872557 2023-05-27 GENDER REBRAND 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8186484774
Plan sponsor’s address 3365 14TH ST APT 9D, LONG IS CITY, NY, 11106

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 2023-05-27
Name of individual signing CHRISTINE RIMER
PEOPLISM 401(K) PLAN 2021 832872557 2022-06-01 GENDER REBRAND 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8186484774
Plan sponsor’s address 3365 14TH ST APT 9D, LONG IS CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
PEOPLISM 401(K) PLAN 2020 832872557 2021-05-19 GENDER REBRAND 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8186484774
Plan sponsor’s address 3365 14TH ST APT 9D, LONG IS CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing CAROL HO
PEOPLISM 401(K) PLAN 2019 832872557 2020-07-08 GENDER REBRAND 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8186484774
Plan sponsor’s address 3365 14TH ST APT 9D, LONG IS CITY, NY, 11106

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
AMBER MADISON DOS Process Agent 33-65 14TH STREET, APT 9D, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2016-12-06 2018-10-05 Address 594 DEAN ST., NO. 7, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2016-10-17 2016-12-06 Address 594 DEAN STREET, NO. 7, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216001781 2022-12-16 BIENNIAL STATEMENT 2022-10-01
201009060280 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181005006423 2018-10-05 BIENNIAL STATEMENT 2018-10-01
170119000723 2017-01-19 CERTIFICATE OF PUBLICATION 2017-01-19
161206000190 2016-12-06 CERTIFICATE OF MERGER 2016-12-06
161017010302 2016-10-17 ARTICLES OF ORGANIZATION 2016-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7860287805 2020-06-04 0202 PPP 33-65 14th Street #9D, Long Island City, NY, 11106-4650
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40834
Loan Approval Amount (current) 40834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Long Island City, QUEENS, NY, 11106-4650
Project Congressional District NY-07
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41074.53
Forgiveness Paid Date 2021-01-20
3798678506 2021-02-24 0202 PPS 3365 14th St Apt 9D, Long Island City, NY, 11106-4650
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40834
Loan Approval Amount (current) 40834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-4650
Project Congressional District NY-07
Number of Employees 6
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41080.14
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State