Search icon

BONFIRE PRODUCTIONS LLC

Company Details

Name: BONFIRE PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jul 2019 (6 years ago)
Date of dissolution: 25 Jan 2024
Entity Number: 5594111
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 9W 19TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BONFIRE PRODUCTIONS 401(K) PLAN 2022 842549298 2023-05-27 BONFIRE PRODUCTIONS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 2124014024
Plan sponsor’s address 9 W 19TH ST., FL 2., NEW YORK, NY, 10011

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
BONFIRE PRODUCTIONS 401(K) PLAN 2021 842549298 2022-05-06 BONFIRE PRODUCTIONS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 2124014024
Plan sponsor’s address 9 W 19TH ST., FL 2., NEW YORK, NY, 10011

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 2022-05-06
Name of individual signing CHRISTINE RIMER
BONFIRE PRODUCTIONS 401(K) PLAN 2020 842549298 2021-05-11 BONFIRE PRODUCTIONS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 2124014024
Plan sponsor’s address 9 W 19TH ST., FL 2., NEW YORK, NY, 10011

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 2021-05-11
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
BONFIRE PRODUCTIONS LLC DOS Process Agent 9W 19TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-07-26 2019-08-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-07-26 2024-02-29 Address 9W 19TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229001149 2024-01-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-25
220829001014 2022-08-29 BIENNIAL STATEMENT 2021-07-01
190828000238 2019-08-28 CERTIFICATE OF CHANGE 2019-08-28
190726010260 2019-07-26 ARTICLES OF ORGANIZATION 2019-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3680557100 2020-04-12 0202 PPP 9 W 19th St, New York, NY, 10011-4224
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160877
Loan Approval Amount (current) 160877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10011-4224
Project Congressional District NY-12
Number of Employees 10
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161842.26
Forgiveness Paid Date 2020-11-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State