Search icon

SINGER, MCKEON INC.

Company Details

Name: SINGER, MCKEON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1994 (31 years ago)
Entity Number: 1785061
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 8 w 38th st rm 1001, 1001, New York, NY, United States, 10018
Principal Address: 8 W 38TH ST RM 1001, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SINGER, MCKEON INC. 401(K) PROFIT SHARING PLAN 2022 133747990 2023-05-13 SINGER, MCKEON INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541213
Sponsor’s telephone number 2124900060
Plan sponsor’s address 8 W 38TH ST RM 1001, NEW YORK, NY, 100186245

Signature of

Role Plan administrator
Date 2023-05-13
Name of individual signing IRINA BRADLEY
Role Employer/plan sponsor
Date 2023-05-13
Name of individual signing IRINA BRADLEY
SINGER, MCKEON INC. 401(K) PROFIT SHARING PLAN 2021 133747990 2022-12-21 SINGER MCKEON INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541213
Sponsor’s telephone number 2124900060
Plan sponsor’s address 8 W 38TH ST RM 1001, NEW YORK, NY, 100186245

Signature of

Role Plan administrator
Date 2022-12-21
Name of individual signing IRINA BRADLEY
SINGER, MCKEON INC. 401(K) PROFIT SHARING PLAN 2021 133747990 2022-12-20 SINGER MCKEON INC 4
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541213
Sponsor’s telephone number 2124900060
Plan sponsor’s address 8 W 38TH ST RM 1001, NEW YORK, NY, 100186245

Signature of

Role Plan administrator
Date 2022-12-20
Name of individual signing IRINA BRADLEY
SINGER, MCKEON INC. 401(K) PROFIT SHARING PLAN 2020 133747990 2021-07-21 SINGER MCKEON INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541213
Sponsor’s telephone number 2124900060
Plan sponsor’s address 8 W 38TH ST RM 1001, NEW YORK, NY, 100186245

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing IRINA BRADLEY
SINGER, MCKEON INC. 401(K) PROFIT SHARING PLAN 2019 133747990 2020-07-15 SINGER, MCKEON INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541213
Sponsor’s telephone number 2124900060
Plan sponsor’s address 8 W 38TH ST RM 1001, NEW YORK, NY, 10018

Agent

Name Role Address
HARVEY SINGER Agent 500 WEST END AVE. (8A), NEW YORK, NY, 10024

Chief Executive Officer

Name Role Address
DYLAN T MCKEON Chief Executive Officer 8 W 38TH ST RM 1001, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DYLAN T MCKEON DOS Process Agent 8 w 38th st rm 1001, 1001, New York, NY, United States, 10018

History

Start date End date Type Value
2023-07-28 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-03 2019-08-29 Address 500 WEST END AVE. (8A), NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-02-13 2019-08-29 Address 500 WEST END AVE, #8A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-01-16 2014-02-13 Address 500 WEST END AVE, 8A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2004-02-23 2008-01-16 Address 185 WEST END AVE, 3H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-02-23 2019-08-29 Address 60 E 42ND ST, STE 1841, NEW YORK, NY, 10165, 1841, USA (Type of address: Principal Executive Office)
2004-02-23 2018-01-03 Address 60 E 42ND ST, STE 1841, NEW YORK, NY, 10165, 1841, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220819000005 2022-08-19 BIENNIAL STATEMENT 2022-01-01
200102061892 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190829060055 2019-08-29 BIENNIAL STATEMENT 2018-01-01
180103000151 2018-01-03 CERTIFICATE OF CHANGE 2018-01-03
170628000012 2017-06-28 CERTIFICATE OF AMENDMENT 2017-06-28
140213002160 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120217002338 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100211002494 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080116002815 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060222002279 2006-02-22 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5309828502 2021-02-27 0202 PPP 8 W 38th St Rm 1001, New York, NY, 10018-6245
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6245
Project Congressional District NY-12
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50333.47
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State