Search icon

SIERRA CAPITAL LLC

Company Details

Name: SIERRA CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Feb 1998 (27 years ago)
Date of dissolution: 21 Jan 2022
Entity Number: 2232322
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 515 MADISON AVE-30TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIERRA CAPITAL LLC DEFINED BENEFIT PLAN 2023 133990048 2024-09-25 SIERRA CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2128673533
Plan sponsor’s address 515 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing RAFAEL DE LA SIERRA
Valid signature Filed with authorized/valid electronic signature
SIERRA CAPITAL LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 133990048 2024-09-26 SIERRA CAPITAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2128673533
Plan sponsor’s address 515 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing RAFAEL DE LA SIERRA
Valid signature Filed with authorized/valid electronic signature
SIERRA CAPITAL LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 133990048 2023-08-29 SIERRA CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2128673533
Plan sponsor’s address 515 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing RAFAEL DE LA SIERRA
SIERRA CAPITAL LLC DEFINED BENEFIT PLAN 2022 133990048 2023-10-03 SIERRA CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2128673533
Plan sponsor’s address 515 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing RAFAEL DE LA SIERRA
SIERRA CAPITAL LLC DEFINED BENEFIT PLAN 2021 133990048 2022-09-30 SIERRA CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2128673537
Plan sponsor’s address 515 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing RAFAEL DE LA SIERRA
SIERRA CAPITAL LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 133990048 2022-09-26 SIERRA CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2128673533
Plan sponsor’s address 515 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing RAFAEL DE LA SIERRA
SIERRA CAPITAL LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 133990048 2021-08-30 SIERRA CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2128673533
Plan sponsor’s address 515 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing RAFAEL DE LA SIERRA
SIERRA CAPITAL LLC DEFINED BENEFIT PLAN 2020 133990048 2021-09-16 SIERRA CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2128673533
Plan sponsor’s address 515 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing RAFAEL DE LA SIERRA
SIERRA CAPITAL LLC DEFINED BENEFIT PLAN 2019 133990048 2020-10-12 SIERRA CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2128673537
Plan sponsor’s address 515 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing RAFAEL DE LA SIERRA
SIERRA CAPITAL LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 133990048 2020-10-09 SIERRA CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2128673533
Plan sponsor’s address 515 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing RAFAEL DE LA SIERRA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 515 MADISON AVE-30TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2017-01-19 2022-01-21 Address 15 CUTTERMILL ROAD - #116, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2000-01-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-19 2017-01-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-25 2000-01-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-02-25 2000-01-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220121001641 2022-01-21 SURRENDER OF AUTHORITY 2022-01-21
SR-26854 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170119006273 2017-01-19 BIENNIAL STATEMENT 2016-02-01
140219006104 2014-02-19 BIENNIAL STATEMENT 2014-02-01
120321002917 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100318002825 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080221003049 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060209002140 2006-02-09 BIENNIAL STATEMENT 2006-02-01
040607000364 2004-06-07 AFFIDAVIT OF PUBLICATION 2004-06-07
040607000362 2004-06-07 AFFIDAVIT OF PUBLICATION 2004-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2117647709 2020-05-01 0202 PPP 515 MADISON AVE 30th Floor, NEW YORK, NY, 10022
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118162
Loan Approval Amount (current) 118162
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119207.41
Forgiveness Paid Date 2021-03-23

Date of last update: 24 Feb 2025

Sources: New York Secretary of State