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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERPENTSKIRT, INC. DEFINED BENEFIT PENSION PLAN 2023 133988928 2024-07-15 SERPENTSKIRT, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 2127272300
Plan sponsor’s address 1301 6TH AVE, 10TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing MELANIE WARD
SERPENTSKIRT, INC. 401(K) PROFIT SHARING PLAN 2023 133988928 2024-10-09 SERPENTSKIRT, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 711510
Sponsor’s telephone number 2127272300
Plan sponsor’s address 1301 6TH AVE, 10TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing MELANIE WARD
Valid signature Filed with authorized/valid electronic signature
SERPENTSKIRT, INC. 401(K) PROFIT SHARING PLAN 2022 133988928 2023-10-11 SERPENTSKIRT, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 711510
Sponsor’s telephone number 2127272300
Plan sponsor’s address 1301 6TH AVE, 10TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MELANIE WARD
SERPENTSKIRT, INC. DEFINED BENEFIT PENSION PLAN 2022 133988928 2023-10-11 SERPENTSKIRT, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 2127272300
Plan sponsor’s address 1301 6TH AVE, 10TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MELANIE WARD
SERPENTSKIRT, INC. DEFINED BENEFIT PENSION PLAN 2021 133988928 2022-10-10 SERPENTSKIRT, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 2127272300
Plan sponsor’s address 1301 6TH AVE, 10TH FLOOR, NEW YORK, NY, 10019
SERPENTSKIRT, INC. 401(K) PROFIT SHARING PLAN 2021 133988928 2022-10-10 SERPENTSKIRT, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 711510
Sponsor’s telephone number 2127272300
Plan sponsor’s address 1301 6TH AVE, 10TH FLOOR, NEW YORK, NY, 10019
SERPENTSKIRT, INC. DEFINED BENEFIT PENSION PLAN 2020 133988928 2021-10-07 SERPENTSKIRT, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 2127272300
Plan sponsor’s address 1301 6TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10019
SERPENTSKIRT, INC. 401(K) PROFIT SHARING PLAN 2020 133988928 2021-10-07 SERPENTSKIRT, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 711510
Sponsor’s telephone number 2127272300
Plan sponsor’s address 1301 6TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10019
SERPENTSKIRT, INC. 401(K) PROFIT SHARING PLAN 2019 133988928 2020-10-12 SERPENTSKIRT, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 711510
Sponsor’s telephone number 2127272300
Plan sponsor’s address C/O COHN REZNICK, 1301 6TH AVENUE 10TH FLOOR, NEW YORK, NY, 10019
SERPENTSKIRT, INC. DEFINED BENEFIT PENSION PLAN 2019 133988928 2020-10-12 SERPENTSKIRT, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 711510
Sponsor’s telephone number 2127272300
Plan sponsor’s address C/O COHN REZNICK, 1301 6TH AVENUE 10TH FLOOR, NEW YORK, NY, 10019

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3527398503 2021-02-24 0202 PPS 43 W 13th St Apt 6F, New York, NY, 10011-7943
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34696
Loan Approval Amount (current) 34696
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10011-7943
Project Congressional District NY-10
Number of Employees 2
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34982.12
Forgiveness Paid Date 2021-12-28
5296427101 2020-04-13 0202 PPP 1301 AVENUE OF THE AMERICAS 10TH FLOOR, NEW YORK, NY, 10019-6036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10019-6036
Project Congressional District NY-12
Number of Employees 2
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36412.27
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State