Search icon

SEVEN STRING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SEVEN STRING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1999 (26 years ago)
Entity Number: 2370917
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 1001 Avenue of the Americas, 2nd Fl, NEW YORK, NY, United States, 10018
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
JOHN PIZZARELLI Chief Executive Officer 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID:
KVJGN7JKJHS3
CAGE Code:
4S0S3
UEI Expiration Date:
2024-02-28

Business Information

Activation Date:
2023-03-02
Initial Registration Date:
2007-05-30

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 342 WEST 84TH STREET, 1ST FLOOR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-04-16 Address 342 WEST 84TH STREET, 1ST FLOOR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 342 WEST 84TH STREET, 1ST FLOOR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416003495 2025-04-16 BIENNIAL STATEMENT 2025-04-16
241219002790 2024-12-18 CERTIFICATE OF CHANGE BY ENTITY 2024-12-18
230403001937 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230228000204 2023-02-28 BIENNIAL STATEMENT 2021-04-01
130425002482 2013-04-25 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-11
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$75,000
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,630.82
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $74,995
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$75,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,770.55
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $65,389
Utilities: $611
Rent: $9,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State