Search icon

CONSTELLATION AGENCY, LLC

Company Details

Name: CONSTELLATION AGENCY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2017 (7 years ago)
Entity Number: 5234869
ZIP code: 10007
County: New York
Place of Formation: New Jersey
Address: 285 FULTON STREET, ONE WORLD TRADE CENTER, FLOOR 21, NEW YORK, NY, United States, 10007

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UMPCUNVCFGC4 2021-10-19 110 WILLIAM ST FL 25, NEW YORK, NY, 10038, 3953, USA 110 WILLIAM STREET, FL 25, NEW YORK, NY, 10038, USA

Business Information

Doing Business As CONSTELLATION AGENCY
URL www.constellationagency.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-04-22
Initial Registration Date 2018-07-16
Entity Start Date 2016-05-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541810
Product and Service Codes R701

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANA LEE
Role CEO
Address 110 WILLIAM STREET, FL 25, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name DIANA LEE
Role CEO
Address 110 WILLIAM STREET, FL 25, NEW YORK, NY, 10038, USA
Past Performance
Title PRIMARY POC
Name DIANA LEE
Role CEO
Address 2 LAMBS LN, CRESSKILL, NJ, 07626, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSTELLATION AGENCY LLC 401(K) PLAN 2021 812581912 2022-07-20 CONSTELLATION AGENCY LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 9148470562
Plan sponsor’s address ONE WORLD TRADE CENTER, 285 FULTON STREET FLOOR 21, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing KAREN LEE
CONSTELLATION AGENCY LLC 401(K) PLAN 2020 812581912 2021-09-28 CONSTELLATION AGENCY LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 9739851826
Plan sponsor’s address ONE WORLD TRADE CENTER, 285 FULTON, FLOOR 21, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing KAREN LEE

DOS Process Agent

Name Role Address
CONSTELLATION AGENCY, LLC DOS Process Agent 285 FULTON STREET, ONE WORLD TRADE CENTER, FLOOR 21, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
220624001168 2022-06-24 BIENNIAL STATEMENT 2021-11-01
201013060026 2020-10-13 BIENNIAL STATEMENT 2019-11-01
171114000520 2017-11-14 APPLICATION OF AUTHORITY 2017-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2250738402 2021-02-03 0202 PPS 110 William St Fl 25, New York, NY, 10038-3953
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1026437
Loan Approval Amount (current) 1026437
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, 10038-3953
Project Congressional District NY-10
Number of Employees 69
NAICS code 541613
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1033813.66
Forgiveness Paid Date 2021-10-27
1179747705 2020-05-01 0202 PPP 110 WILLIAM ST FL 25, NEW YORK, NY, 10038
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 907317
Loan Approval Amount (current) 907317
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, 10038-0001
Project Congressional District NY-10
Number of Employees 58
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 913294.2
Forgiveness Paid Date 2020-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209938 Americans with Disabilities Act - Employment 2022-11-22 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 2022-11-22
Termination Date 2023-06-01
Date Issue Joined 2023-01-26
Section 1210
Sub Section 1
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name CONSTELLATION AGENCY, LLC
Role Defendant
2204630 Other Contract Actions 2022-06-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-03
Termination Date 2022-09-12
Section 1330
Status Terminated

Parties

Name CONSTELLATION AGENCY, LLC
Role Plaintiff
Name DIVERSENOTE, LLC,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State