Search icon

EMURSIVE PRODUCTIONS LLC

Company Details

Name: EMURSIVE PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2019 (6 years ago)
Entity Number: 5633745
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2109 BROADWAY, SUITE 13126, NEW YORK, NY, United States, 10023

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMURSIVE PRODUCTIONS LLC 401(K) PROFIT SHARING PLAN 2023 274593308 2024-10-07 EMURSIVE PRODUCTIONS LLC 165
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 517000
Sponsor’s telephone number 7189749731
Plan sponsor’s address 2109 BROADWAY, SUITE 13-126, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing RICK CRISWELL
Valid signature Filed with authorized/valid electronic signature
EMURSIVE PRODUCTIONS LLC 401(K) PROFIT SHARING PLAN 2022 274593308 2023-09-08 EMURSIVE PRODUCTIONS LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 517000
Sponsor’s telephone number 7189749731
Plan sponsor’s address 2109 BROADWAY, SUITE 13-126, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing DANIEL PEACOCK

DOS Process Agent

Name Role Address
EMURSIVE PRODUCTIONS LLC DOS Process Agent 2109 BROADWAY, SUITE 13126, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-08-02 2023-11-06 Address 2109 BROADWAY, SUITE 13126, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2019-10-07 2023-08-02 Address 2109 BROADWAY, SUITE 13126, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106004370 2023-11-06 BIENNIAL STATEMENT 2023-10-01
230802003990 2023-08-02 BIENNIAL STATEMENT 2021-10-01
200224000437 2020-02-24 CERTIFICATE OF PUBLICATION 2020-02-24
191007000186 2019-10-07 ARTICLES OF ORGANIZATION 2019-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7499247203 2020-04-28 0235 PPP 2109 Broadway STE 13-126, New York, NY, 11050
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174757.09
Loan Approval Amount (current) 174757.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 17
NAICS code 541214
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177033.79
Forgiveness Paid Date 2021-09-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State