Search icon

SEGAL SAVAD, LLC

Company Details

Name: SEGAL SAVAD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2000 (25 years ago)
Entity Number: 2545606
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 55 OLD TURNPIKE ROAD, SUITE 209, NANUET, NY, United States, 10954

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEGAL SAVAD 401(K) PLAN 2023 134141922 2024-07-23 SEGAL SAVAD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2126452786
Plan sponsor’s address 497 GREENWICH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing HARRY SEGAL
SEGAL SAVAD CASH BALANCE PLAN 2023 134141922 2024-07-16 SEGAL SAVAD 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541400
Sponsor’s telephone number 2126452786
Plan sponsor’s address 497 GREENWICH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing HARRY SEGAL
SEGAL SAVAD 401(K) PLAN 2022 134141922 2023-05-16 SEGAL SAVAD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2126452786
Plan sponsor’s address 497 GREENWICH STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing HARRY SEGAL

DOS Process Agent

Name Role Address
PAUL SAVAD, ESQ. DOS Process Agent 55 OLD TURNPIKE ROAD, SUITE 209, NANUET, NY, United States, 10954

Filings

Filing Number Date Filed Type Effective Date
060928002181 2006-09-28 BIENNIAL STATEMENT 2006-08-01
040728002063 2004-07-28 BIENNIAL STATEMENT 2004-08-01
001030000221 2000-10-30 AFFIDAVIT OF PUBLICATION 2000-10-30
001030000222 2000-10-30 AFFIDAVIT OF PUBLICATION 2000-10-30
000823000743 2000-08-23 ARTICLES OF ORGANIZATION 2000-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1599197702 2020-05-01 0202 PPP 497 GREENWICH ST STE 3B, NEW YORK, NY, 10013
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) 75000
Loan Approval Amount (current) 75000
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, 10013-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 541430
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 75800.33
Forgiveness Paid Date 2021-06-01
9678738405 2021-02-17 0202 PPS 497 Greenwich St Ste 3B, New York, NY, 10013-1314
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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, 10013-1314
Project Congressional District NY-10
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62893.02
Forgiveness Paid Date 2021-10-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State