Search icon

BASIC PAY, LLC

Company Details

Name: BASIC PAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 1998 (27 years ago)
Entity Number: 2223203
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 231 WEST 29TH STREET, SUITE 503, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CHRISTOPHER J. MCGRATH, ESQ. Agent 2039 PALMER AVENUE SUITE 102, LARCHMONT, NY, 10538

DOS Process Agent

Name Role Address
BASIC PAY, LLC DOS Process Agent 231 WEST 29TH STREET, SUITE 503, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
113416036
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2016-01-15 2024-01-09 Address 231 WEST 29TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-02-07 2016-01-15 Address 259 WEST 30TH STREET, SUITE 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-14 2012-02-07 Address 231 WEST 29TH STREET, SUITE 1207, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-09-22 2008-01-14 Address 875 SIXTH AVE, STE 906, NEW YORK, NY, 10001, 3507, USA (Type of address: Service of Process)
2000-01-24 2006-09-22 Address 250 FIFTH AVENUE, ROOM 515, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002630 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220208002758 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200102061425 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180131006134 2018-01-31 BIENNIAL STATEMENT 2018-01-01
160115006153 2016-01-15 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
174423.00
Total Face Value Of Loan:
174423.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174423
Current Approval Amount:
174423
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
175619.74

Date of last update: 31 Mar 2025

Sources: New York Secretary of State