Search icon

SEVEN STRING, LTD.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KVJGN7JKJHS3 2024-02-28 1001 AVENUE OF THE AMERICAS FL 2, NEW YORK, NY, 10018, 5640, USA 1001 AVENUE OF THE AMERICAS FL 2, NEW YORK, NY, 10018, 5640, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-03-02
Initial Registration Date 2007-05-30
Entity Start Date 1999-04-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN PIZZARELLI
Role PRESIDENT
Address 1157 BARRETT CIRCLE WEST, CARMEL, NY, 10512, USA
Government Business
Title PRIMARY POC
Name JOHN PIZZARELLI
Role PRESIDENT
Address 1157 BARRETT CIRCLE WEST, CARMEL, NY, 10512, USA
Title ALTERNATE POC
Name JESSICA MOLASKEY
Address 1157 BARRETT CIRCLE WEST, CARMEL, NY, 10512, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2024-12-19 2024-12-19 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)
2023-04-03 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2024-12-19 Address 342 WEST 84TH STREET, 1ST FLOOR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-12-19 Address 1001 Avenue of the Americas, 2nd Fl, New York, NY, 10018, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address 342 WEST 84TH STREET, 1ST FLOOR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-12-19 Address 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-04-03 Address 1001 Avenue of the Americas, 2nd Fl, New York, NY, 10018, USA (Type of address: Service of Process)
2023-02-28 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
110426002011 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090407003525 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070502002603 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050720002322 2005-07-20 BIENNIAL STATEMENT 2005-04-01
030411002020 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010515002058 2001-05-15 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8424428401 2021-02-13 0202 PPS 342 W 84th St # 1, New York, NY, 10024-4255
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) 75000
Loan Approval Amount (current) 75000
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, 10024-4255
Project Congressional District NY-12
Number of Employees 7
NAICS code 711510
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 75630.82
Forgiveness Paid Date 2021-12-21
2057077102 2020-04-10 0202 PPP 1001 AVENUE OF THE AMERICAS 2ND FL c/o Schulman Lobel, NEW YORK, NY, 10018-5460
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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, 10018-5460
Project Congressional District NY-12
Number of Employees 8
NAICS code 711510
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 75770.55
Forgiveness Paid Date 2021-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State