Search icon

MELIUS RESEARCH LLC

Company Details

Name: MELIUS RESEARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2017 (8 years ago)
Entity Number: 5156538
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 17 W 67TH STREET, UNIT 6F, NEW YORK, NY, United States, 10023

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MELIUS RESEARCH LLC 2023 821896540 2024-07-08 MELIUS RESEARCH, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2017507070
Plan sponsor’s address 152 WEST 57TH STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing IZZY KUSHNER
MELIUS RESEARCH LLC 2022 821896540 2023-10-03 MELIUS RESEARCH, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2017507070
Plan sponsor’s address 152 WEST 57TH STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing IZZY KUSHNER
MELIUS RESEARCH LLC 2021 821896540 2022-05-25 MELIUS RESEARCH, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2017507070
Plan sponsor’s address 152 WEST 57TH STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing IZZY KUSHNER
MELIUS RESEARCH LLC 2020 821896540 2022-04-14 MELIUS RESEARCH, LLC 17
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2017507070
Plan sponsor’s address 152 WEST 57TH STREET, TEST, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing IZZY KUSHNER
MELIUS RESEARCH LLC 2020 821896540 2022-04-20 MELIUS RESEARCH, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2017507070
Plan sponsor’s address 152 WEST 57TH STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing IZZY KUSHNER
MELIUS RESEARCH LLC 2020 821896540 2022-04-12 MELIUS RESEARCH, LLC 17
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2017507070
Plan sponsor’s address 152 WEST 57TH STREET, 6TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing IZZY KUSHNER
MELIUS RESEARCH LLC 2019 821896540 2020-10-13 MELIUS RESEARCH, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2017507070
Plan sponsor’s address 142 WEST 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing IZZY KUSHNER
MELIUS RESEARCH LLC 2018 821896540 2019-10-21 MELIUS RESEARCH, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2017507070
Plan sponsor’s address 17 WEST 67TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2019-10-21
Name of individual signing IZZY KUSHNER
MELIUS RESEARCH LLC 2017 821896540 2018-10-01 MELIUS RESEARCH, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2017507070
Plan sponsor’s address 17 WEST 67TH STREET, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing IZZY KUSHNER

Agent

Name Role Address
ELIZABETH Q DAVIS Agent 17 W 67TH STREET, UNIT 6F, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
ELIZABETH Q DAVIS DOS Process Agent 17 W 67TH STREET, UNIT 6F, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
171113000072 2017-11-13 CERTIFICATE OF PUBLICATION 2017-11-13
171012000254 2017-10-12 CERTIFICATE OF AMENDMENT 2017-10-12
170619010162 2017-06-19 ARTICLES OF ORGANIZATION 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807507209 2020-04-16 0202 PPP 142 W 57TH ST FL 11, NEW YORK, NY, 10019
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336957
Loan Approval Amount (current) 336957
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, 10019-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 523930
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 340002.34
Forgiveness Paid Date 2021-03-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State