Search icon

NONFICTION RESEARCH, LLC

Company Details

Name: NONFICTION RESEARCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2018 (7 years ago)
Entity Number: 5295456
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NONFICTION RESEARCH 401(K) PLAN 2023 824599559 2024-05-13 NONFICTION RESEARCH 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541910
Sponsor’s telephone number 2672426260
Plan sponsor’s address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207

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 2024-05-13
Name of individual signing QIAN LIU
NONFICTION RESEARCH 401(K) PLAN 2022 824599559 2023-05-27 NONFICTION RESEARCH 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541910
Sponsor’s telephone number 2672426260
Plan sponsor’s address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207

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
NONFICTION RESEARCH 401(K) PLAN 2021 824599559 2022-05-19 NONFICTION RESEARCH 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541910
Sponsor’s telephone number 2672426260
Plan sponsor’s address 377 BAY RIDGE AVE, APT 3F, BROOKLYN, NY, 11220

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 2022-05-19
Name of individual signing CHRISTINE RIMER
NONFICTION RESEARCH 401(K) PLAN 2020 824599559 2021-07-16 NONFICTION RESEARCH 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541910
Sponsor’s telephone number 2672426260
Plan sponsor’s address 377 BAY RIDGE AVE, APT 3F, BROOKLYN, NY, 11220

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 2021-07-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2024-02-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-05-27 2022-09-28 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-02-28 2020-05-27 Address 377 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036378 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220928029595 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220624001619 2022-06-24 BIENNIAL STATEMENT 2022-02-01
200527000385 2020-05-27 CERTIFICATE OF CHANGE 2020-05-27
200203063542 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180228010638 2018-02-28 ARTICLES OF ORGANIZATION 2018-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2836537707 2020-05-01 0202 PPP 377 BAY RIDGE AVE APT 3F, BROOKLYN, NY, 11220
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27550
Loan Approval Amount (current) 27550
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541613
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 27795.24
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State