Search icon

SERIATIM, INC.

Headquarter

Company Details

Name: SERIATIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1999 (26 years ago)
Entity Number: 2349844
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 60 E 42ND ST STE 4600, NEW YORK, NY, United States, 10165
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SERIATIM, INC., RHODE ISLAND 001771660 RHODE ISLAND
Headquarter of SERIATIM, INC., CONNECTICUT 2980851 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERIATIM, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 134051042 2012-08-02 SERIATIM, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811490
Sponsor’s telephone number 2128773267
Plan sponsor’s address 261 W 112TH STREET, NEW YORK, NY, 10026

Plan administrator’s name and address

Administrator’s EIN 134051042
Plan administrator’s name SERIATIM, INC.
Plan administrator’s address 261 W 112TH STREET, NEW YORK, NY, 10026
Administrator’s telephone number 2128773267

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing SONYA WEISSHAPPEL
SERIATIM, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 134051042 2012-10-16 SERIATIM, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811490
Sponsor’s telephone number 2128773267
Plan sponsor’s address 261 W 112TH STREET, NEW YORK, NY, 10026

Plan administrator’s name and address

Administrator’s EIN 134051042
Plan administrator’s name SERIATIM, INC.
Plan administrator’s address 261 W 112TH STREET, NEW YORK, NY, 10026
Administrator’s telephone number 2128773267

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing SONYA WEISSHAPPEL
Role Employer/plan sponsor
Date 2012-10-16
Name of individual signing SONYA WEISSHAPPEL
SERIATIM, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 134051042 2012-08-16 SERIATIM, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811490
Sponsor’s telephone number 2128773267
Plan sponsor’s address 261 W 112TH STREET, NEW YORK, NY, 10026

Plan administrator’s name and address

Administrator’s EIN 134051042
Plan administrator’s name SERIATIM, INC.
Plan administrator’s address 261 W 112TH STREET, NEW YORK, NY, 10026
Administrator’s telephone number 2128773267

Signature of

Role Plan administrator
Date 2012-08-16
Name of individual signing SONYA WEISSHAPPEL
SERIATIM, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 134051042 2012-08-23 SERIATIM, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811490
Sponsor’s telephone number 2128773267
Plan sponsor’s address 261 W 112TH STREET, NEW YORK, NY, 10026

Plan administrator’s name and address

Administrator’s EIN 134051042
Plan administrator’s name SERIATIM, INC.
Plan administrator’s address 261 W 112TH STREET, NEW YORK, NY, 10026
Administrator’s telephone number 2128773267

Signature of

Role Plan administrator
Date 2012-08-23
Name of individual signing SONYA WEISSHAPPEL
SERIATIM, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 134051042 2012-08-03 SERIATIM, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811490
Sponsor’s telephone number 2128773267
Plan sponsor’s address 261 W 112TH STREET, NEW YORK, NY, 10026

Plan administrator’s name and address

Administrator’s EIN 134051042
Plan administrator’s name SERIATIM, INC.
Plan administrator’s address 261 W 112TH STREET, NEW YORK, NY, 10026
Administrator’s telephone number 2128773267

Signature of

Role Plan administrator
Date 2012-08-03
Name of individual signing SONYA WEISSHAPPEL
SERIATIM, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 134051042 2012-08-09 SERIATIM, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811490
Sponsor’s telephone number 2128773267
Plan sponsor’s address 261 W 112TH STREET, NEW YORK, NY, 10026

Plan administrator’s name and address

Administrator’s EIN 134051042
Plan administrator’s name SERIATIM, INC.
Plan administrator’s address 261 W 112TH STREET, NEW YORK, NY, 10026
Administrator’s telephone number 2128773267

Signature of

Role Plan administrator
Date 2012-08-09
Name of individual signing SONYA WEISSHAPPEL
SERIATIM, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 134051042 2012-07-24 SERIATIM, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811490
Sponsor’s telephone number 2128773267
Plan sponsor’s address 261 W 112TH STREET, NEW YORK, NY, 10026

Plan administrator’s name and address

Administrator’s EIN 134051042
Plan administrator’s name SERIATIM, INC.
Plan administrator’s address 261 W 112TH STREET, NEW YORK, NY, 10026
Administrator’s telephone number 2128773267

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing SONYA WEISSHAPPEL
SERIATIM, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 134051042 2011-07-08 SERIATIM, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811490
Sponsor’s telephone number 2128773267
Plan sponsor’s address 261 W 112TH STREET, NEW YORK, NY, 10026

Plan administrator’s name and address

Administrator’s EIN 134051042
Plan administrator’s name SERIATIM, INC.
Plan administrator’s address 261 W 112TH STREET, NEW YORK, NY, 10026
Administrator’s telephone number 2128773267

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing STEPHANYE DUSSUD

Chief Executive Officer

Name Role Address
SONYA WEISSHAPPEL Chief Executive Officer 60 E 42ND ST STE 4600, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 405 WEST 148, 1, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 60 E 42ND ST STE 4600, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 60 EAST 42ND STREET, 4600, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-03-18 Address 60 E 42ND ST STE 4600, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-03-18 Address 60 EAST 42ND STREET, 4600, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-02-28 Address 405 WEST 148, 1, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 60 EAST 42ND STREET, 4600, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 60 E 42ND ST STE 4600, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-03-18 Address 60 E 42ND ST STE 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318002226 2025-03-17 CERTIFICATE OF CHANGE BY ENTITY 2025-03-17
250228003493 2025-02-28 BIENNIAL STATEMENT 2025-02-28
240103002080 2024-01-03 BIENNIAL STATEMENT 2024-01-03
161118006027 2016-11-18 BIENNIAL STATEMENT 2015-02-01
130305002202 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110216002416 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090218002360 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070426002844 2007-04-26 BIENNIAL STATEMENT 2007-02-01
050310002192 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030311002168 2003-03-11 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7817177104 2020-04-14 0202 PPP 405 W 148TH ST, NEW YORK, NY, 10031-3902
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55167
Loan Approval Amount (current) 55167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-3902
Project Congressional District NY-13
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55665.77
Forgiveness Paid Date 2021-03-17
8103778302 2021-01-29 0202 PPS 405 W 148th St # 1, New York, NY, 10031-3902
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54619
Loan Approval Amount (current) 54619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-3902
Project Congressional District NY-13
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55211.58
Forgiveness Paid Date 2022-03-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State