Search icon

MEETUP LLC

Company Details

Name: MEETUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2021 (4 years ago)
Entity Number: 6032357
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEETUP LLC 401(K) PLAN 2022 352671067 2023-07-11 MEETUP LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511210
Plan sponsor’s address 246 5TH AVENUE, SUITE 601, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing DAVID DIESENHOUSE
MEETUP LLC 401(K) PLAN 2021 352671067 2022-08-31 MEETUP LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 6468384815
Plan sponsor’s address 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing MICHELLE NATHAN
MEETUP LLC 401(K) PLAN 2020 352671067 2021-07-29 MEETUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Plan sponsor’s address 12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing MICHELLE NATHAN

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-01-12 2023-06-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-12 2023-06-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-08-05 2023-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-06-09 2021-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001864 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230112001816 2022-06-23 CERTIFICATE OF CHANGE BY ENTITY 2022-06-23
210805003255 2021-08-05 CERTIFICATE OF PUBLICATION 2021-08-05
210609000421 2021-06-09 APPLICATION OF AUTHORITY 2021-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7456467308 2020-04-30 0202 PPP 12 East 49th Street, New York, NY, 10017
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) 3472372.5
Loan Approval Amount (current) 3472372.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10017-0001
Project Congressional District NY-12
Number of Employees 176
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3517030.56
Forgiveness Paid Date 2021-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406261 Patent 2024-08-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-19
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name VIRTUAL CREATIVE ARTISTS, LLC
Role Plaintiff
Name MEETUP LLC
Role Defendant
2309502 FMLA 2023-10-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-30
Termination Date 1900-01-01
Section 1331
Sub Section FM
Status Pending

Parties

Name SINGH
Role Plaintiff
Name MEETUP LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State