Search icon

AREA 15 GLOBAL LLC

Company Details

Name: AREA 15 GLOBAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2019 (6 years ago)
Entity Number: 5492939
ZIP code: 10171
County: New York
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AREA 15 GLOBAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 301154993 2024-06-27 AREA 15 GLOBAL LLC 254
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713100
Sponsor’s telephone number 8000000000
Plan sponsor’s address 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing ERISA FIDUCIARY SERVICES, INC
AREA 15 GLOBAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 301154993 2023-05-17 AREA 15 GLOBAL LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713100
Sponsor’s telephone number 8000000000
Plan sponsor’s address 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing ERISA FIDUCIARY SERVICES INC
AREA 15 GLOBAL LLC 401(K) PLAN 2021 301154993 2022-09-02 AREA 15 GLOBAL LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 2129406266
Plan sponsor’s address 299 PARK AVENUE 42ND FLR, NEW YORK, NY, 10171

Plan administrator’s name and address

Administrator’s EIN 811939215
Plan administrator’s name COMPASS 360
Plan administrator’s address 118 PORTSMOUTH AVENUE, SUITE D201, STRATHAM, NH, 03885
Administrator’s telephone number 6037789920

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing SETH LARNER
Role Employer/plan sponsor
Date 2022-09-02
Name of individual signing SETH LARNER
AREA 15 GLOBAL LLC 401(K) PLAN 2020 301154993 2021-07-08 AREA 15 GLOBAL LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 2129406266
Plan sponsor’s address 299 PARK AVENUE 42ND FLR, NEW YORK, NY, 10171

Plan administrator’s name and address

Administrator’s EIN 811939215
Plan administrator’s name COMPASS 360
Plan administrator’s address 118 PORTSMOUTH AVENUE, SUITE A2, STRATHAM, NH, 03885
Administrator’s telephone number 6037789920
AREA 15 GLOBAL LLC 401(K) PLAN 2019 301154993 2021-04-27 AREA 15 GLOBAL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 2129406266
Plan sponsor’s address 299 PARK AVENUE 42ND FLR, NEW YORK, NY, 10171

Plan administrator’s name and address

Administrator’s EIN 811939215
Plan administrator’s name COMPASS 360
Plan administrator’s address 118 PORTSMOUTH AVENUE, SUITE A2, STRATHAM, NH, 03885
Administrator’s telephone number 6037789920
AREA 15 GLOBAL LLC 401(K) PLAN 2019 309406266 2020-07-14 AREA 15 GLOBAL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 2129406266
Plan sponsor’s address 299 PARK AVENUE 42ND FLR, NEW YORK, NY, 10171

Plan administrator’s name and address

Administrator’s EIN 811939215
Plan administrator’s name COMPASS 360
Plan administrator’s address 118 PORTSMOUTH AVENUE, SUITE A2, STRATHAM, NH, 03885
Administrator’s telephone number 6037789920

DOS Process Agent

Name Role Address
AREA 15 GLOBAL LLC C/O FISHER BROTHERS DOS Process Agent ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171

History

Start date End date Type Value
2019-02-12 2025-02-03 Address ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002133 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230203000597 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210210060075 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190410000064 2019-04-10 CERTIFICATE OF PUBLICATION 2019-04-10
190212000319 2019-02-12 APPLICATION OF AUTHORITY 2019-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4279907107 2020-04-13 0202 PPP 299 Park Avenue 42nd Flr, NY, NY, 10171-4299
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217452
Loan Approval Amount (current) 217452
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 New Business or 2 years or less
Project Address NY, NEW YORK, NY, 10171-4299
Project Congressional District NY-12
Number of Employees 10
NAICS code 713990
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 219979.64
Forgiveness Paid Date 2021-06-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State