Search icon

SERPENTSKIRT, INC.

Company Details

Name: SERPENTSKIRT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1998 (27 years ago)
Entity Number: 2225330
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1301 AVE OF THE AMERICAS 10FL, NEW YORK, NY, United States, 10019
Principal Address: C/O COHNREZNICK LLP, 1301 AVE OF THE AMERICAS 10FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O COHNREZNICK LLP DOS Process Agent 1301 AVE OF THE AMERICAS 10FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MELANIE WARD Chief Executive Officer C/O COHNREZNICK LLP, 1301 AVE OF THE AMERICAS 10FL, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133988928
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-14 2020-03-06 Address C/O FREDERIC KANTOR & CO, 45 WEST 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-03-14 2020-03-06 Address C/O FREDERIC KANTOR & CO, 45 WEST 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-02-04 2020-03-06 Address 40 EAST 94TH STREET, 23-D, BRONX, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061906 2020-03-06 BIENNIAL STATEMENT 2018-02-01
080807001038 2008-08-07 ERRONEOUS ENTRY 2008-08-07
DP-1613930 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020314002557 2002-03-14 BIENNIAL STATEMENT 2002-02-01
980204000698 1998-02-04 CERTIFICATE OF INCORPORATION 1998-02-04

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
34696.00
Total Face Value Of Loan:
34696.00
Date:
2020-04-13
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:
36000.00
Total Face Value Of Loan:
36000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34696
Current Approval Amount:
34696
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34982.12
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36000
Current Approval Amount:
36000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36412.27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State