Search icon

THE HOLMES REPORT, LLC

Company Details

Name: THE HOLMES REPORT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2017 (8 years ago)
Entity Number: 5182033
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 271 WEST 47TH ST., APT. 23A, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HOLMES REPORT, LLC 401(K) PLAN 2023 822628324 2024-09-11 THE HOLMES REPORT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 2123332300
Plan sponsor’s address 271 W 47TH STREET, APT 25A, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing PAUL HOLMES
Valid signature Filed with authorized/valid electronic signature
THE HOLMES REPORT, LLC 401(K) PLAN 2022 822628324 2023-04-21 THE HOLMES REPORT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 2123332300
Plan sponsor’s address 271 W 47TH STREET, APT 23A, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing PAUL HOLMES
THE HOLMES REPORT, LLC 401(K) PLAN 2021 822628324 2022-10-12 THE HOLMES REPORT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 2123332300
Plan sponsor’s address 271 W 47TH STREET, APT 23A, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing PAUL HOLMES
THE HOLMES REPORT, LLC 401(K) PLAN 2020 822628324 2021-09-24 THE HOLMES REPORT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 2123332300
Plan sponsor’s address 271 W 47TH STREET, APT 23A, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing PAUL HOLMES

DOS Process Agent

Name Role Address
THE HOLMES REPORT, LLC DOS Process Agent 271 WEST 47TH ST., APT. 23A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-08-07 2019-08-07 Address 271 WEST 47TH ST., APT. 23A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220511001715 2022-05-11 BIENNIAL STATEMENT 2021-08-01
190807060435 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170807010079 2017-08-07 ARTICLES OF ORGANIZATION 2017-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4425538501 2021-02-25 0202 PPS 271 W 47th St Apt 23A, New York, NY, 10036-1447
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113850
Loan Approval Amount (current) 113850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10036-1447
Project Congressional District NY-12
Number of Employees 7
NAICS code 541820
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114893.63
Forgiveness Paid Date 2022-02-03
8646157304 2020-05-01 0202 PPP 271 West 47TH ST Suite 23A, NEW YORK, NY, 10036-1447
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114352
Loan Approval Amount (current) 114352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10036-1447
Project Congressional District NY-12
Number of Employees 7
NAICS code 541820
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115701.99
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010904 Trademark 2020-12-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-24
Termination Date 2021-04-20
Date Issue Joined 2021-03-30
Section 1114
Status Terminated

Parties

Name PROVOKE INSIGHTS, LLC
Role Plaintiff
Name THE HOLMES REPORT, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State