Search icon

COMMUNITE LLC

Company Details

Name: COMMUNITE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2018 (7 years ago)
Entity Number: 5312988
ZIP code: 10036
County: Albany
Place of Formation: New York
Address: 11 west 42nd street, 2nd floor, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNITE, LLC 401(K) SAVINGS PLAN 2023 825035141 2024-09-18 COMMUNITE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 2126867361
Plan sponsor’s address 26 BROADWAY, NEW YORK, NY, 10004
COMMUNITE, LLC 401(K) SAVINGS PLAN 2022 823275238 2023-05-09 COMMUNITE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 2126867361
Plan sponsor’s address 26 BROADWAY, NEW YORK, NY, 10004
COMMUNITE, LLC 401(K) SAVINGS PLAN 2021 823275238 2022-06-10 COMMUNITE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 2126867361
Plan sponsor’s address 26 BROADWAY, NEW YORK, NY, 10004
COMMUNITE, LLC 401(K) SAVINGS PLAN 2020 823275238 2021-07-12 COMMUNITE, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 2126867361
Plan sponsor’s address 26 BROADWAY, NEW YORK, NY, 10004

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 11 west 42nd street, 2nd floor, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-05 2025-02-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-03-05 2025-02-27 Address 215 Park Ave S, 11th Floor, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-03-28 2024-03-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-03-28 2024-03-05 Address 158 W. 15TH ST., APT. 2C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227002067 2025-02-18 CERTIFICATE OF CHANGE BY ENTITY 2025-02-18
240305001362 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220315001301 2022-03-15 BIENNIAL STATEMENT 2022-03-01
181228000236 2018-12-28 CERTIFICATE OF PUBLICATION 2018-12-28
180515001056 2018-05-15 CERTIFICATE OF CORRECTION 2018-05-15
180328010305 2018-03-28 ARTICLES OF ORGANIZATION 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5896777704 2020-05-01 0202 PPP 26 BROADWAY 26 BROADWAY FL 3, NEW YORK, NY, 10004-1755
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26728
Loan Approval Amount (current) 26728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10004-1755
Project Congressional District NY-10
Number of Employees 3
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27056.79
Forgiveness Paid Date 2021-07-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State