Search icon

SABER PARTNERS, LLC

Company Details

Name: SABER PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2001 (24 years ago)
Entity Number: 2624091
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

Central Index Key

CIK number Mailing Address Business Address Phone
0001620820 44 WALL STREET, 12 FLOOR, NEW YORK, NY, 10005 44 WALL STREET, 12 FLOOR, NEW YORK, NY, 10005 212-461-2370

Filings since 2017-08-01

Form type MA-I/A
File number 868-04051
Filing date 2017-08-01
File View File

Filings since 2017-08-01

Form type MA-I/A
File number 868-04051
Filing date 2017-08-01
File View File

Filings since 2017-08-01

Form type MA-I/A
File number 868-04051
Filing date 2017-08-01
File View File

Filings since 2017-08-01

Form type MA-I/A
File number 868-04051
Filing date 2017-08-01
File View File

Filings since 2017-08-01

Form type MA-I/A
File number 868-04051
Filing date 2017-08-01
File View File

Filings since 2017-08-01

Form type MA-I/A
File number 868-04051
Filing date 2017-08-01
File View File

Filings since 2017-07-31

Form type MA-I/A
File number 868-04051
Filing date 2017-07-31
File View File

Filings since 2017-07-28

Form type MA-W
File number 867-01060
Filing date 2017-07-28
File View File

Filings since 2016-04-05

Form type MA-A
File number 867-01060
Filing date 2016-04-05
Reporting date 2015-12-31
File View File

Filings since 2015-04-30

Form type MA-I/A
File number 868-04051
Filing date 2015-04-30
File View File

Filings since 2015-03-31

Form type MA-A
File number 867-01060
Filing date 2015-03-31
Reporting date 2014-12-31
File View File

Filings since 2014-11-04

Form type MA-I
File number 868-04051
Filing date 2014-11-04
File View File

Filings since 2014-10-22

Form type MA-I
File number 868-04051
Filing date 2014-10-22
File View File

Filings since 2014-10-22

Form type MA-I
File number 868-04051
Filing date 2014-10-22
File View File

Filings since 2014-10-21

Form type MA-I
File number 868-04051
Filing date 2014-10-21
File View File

Filings since 2014-10-16

Form type MA-I
File number 868-04051
Filing date 2014-10-16
File View File

Filings since 2014-10-16

Form type MA-I
File number 868-04051
Filing date 2014-10-16
File View File

Filings since 2014-10-16

Form type MA-I
File number 868-04051
Filing date 2014-10-16
File View File

Filings since 2014-10-15

Form type MA
File number 867-01060
Filing date 2014-10-15
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SABER PARTNERS, LLC PROFIT SHARING 401(K) PLAN 2023 134148900 2024-10-07 SABER PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541600
Sponsor’s telephone number 2124612370
Plan sponsor’s address 260 MADISON AVE FL 8, NEW YORK, NY, 100162418

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing JOSEPH FICHERA
Valid signature Filed with authorized/valid electronic signature
SABER PARTNERS, LLC PROFIT SHARING 401(K) PLAN 2022 134148900 2023-09-05 SABER PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541600
Plan sponsor’s address 260 MADISON AVE FL 8, NEW YORK, NY, 100162418

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing JOSEPH FICHERA
SABER PARTNERS, LLC PROFIT SHARING 401(K) PLAN 2021 134148900 2022-09-29 SABER PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541600
Plan sponsor’s address 260 MADISON AVE FL 8, NEW YORK, NY, 100162418

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing JOSEPH FICHERA
SABER PARTNERS, LLC PROFIT SHARING 401(K) PLAN 2020 134148900 2021-04-05 SABER PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541600
Plan sponsor’s address 260 MADISON AVE FL 8, NEW YORK, NY, 100162418

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing JOSEPH FICHERA
SABER PARTNERS, LLC PROFIT SHARING 401(K) PLAN 2019 134148900 2020-10-05 SABER PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541600
Plan sponsor’s address 260 MADISON AVE FL 8, NEW YORK, NY, 100162418

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing JOSEPH FICHERA
SABER PARTNERS, LLC PROFIT SHARING 401(K) PLAN 2018 134148900 2019-10-07 SABER PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541600
Plan sponsor’s address 260 MADISON AVE FL 8, NEW YORK, NY, 100162418

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing JOSEPH FICHERA
SABER PARTNERS, LLC PROFIT SHARING 401(K) PLAN 2017 134148900 2018-10-08 SABER PARTNERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541600
Plan sponsor’s address 260 MADISON AVE FL 8, NEW YORK, NY, 100162418

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing JOSEPH FICHERA
SABER PARTNERS, LLC PROFIT SHARING 401(K) PLAN 2016 134148900 2017-10-03 SABER PARTNERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541600
Plan sponsor’s address 44 WALL ST FL 12, NEW YORK, NY, 100052433

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing JOSEPH FICHERA
SABER PARTNERS, LLC PROFIT SHARING 401(K) PLAN 2015 134148900 2016-10-06 SABER PARTNERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541600
Plan sponsor’s address 44 WALL ST FL 12, NEW YORK, NY, 100052433

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing JOSEPH FICHERA
SABER PARTNERS, LLC PROFIT SHARING 401(K) PLAN 2014 134148900 2015-10-13 SABER PARTNERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541600
Plan sponsor’s address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing JOSEPH FICHERA

DOS Process Agent

Name Role Address
SABER PARTNERS, LLC DOS Process Agent 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-04-16 2021-04-08 Address C/O JOSEPH FICHERA, 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-04-21 2009-04-16 Address C/O JOSEPH FICHERA, 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-06-03 2003-04-21 Address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-04-03 2002-06-03 Address 81 POST OFFICE ROAD, WACCABUC, NY, 10597, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408060203 2021-04-08 BIENNIAL STATEMENT 2021-04-01
170405006944 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006980 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130416006513 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110322002304 2011-03-22 BIENNIAL STATEMENT 2011-04-01
090416002908 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070427002189 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050419002678 2005-04-19 BIENNIAL STATEMENT 2005-04-01
030421002088 2003-04-21 BIENNIAL STATEMENT 2003-04-01
020603000331 2002-06-03 CERTIFICATE OF CHANGE 2002-06-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD SECHQ104C0347 2004-09-27 2005-07-18 2012-06-20
Unique Award Key CONT_AWD_SECHQ104C0347_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title EXPERT WITNESS SERVICES
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R703: SUPPORT- MANAGEMENT: ACCOUNTING

Recipient Details

Recipient SABER PARTNERS, LLC
UEI G6VTN15QNK71
Legacy DUNS 145887035
Recipient Address UNITED STATES, 44 WALL STREET, 12TH FL, 44 WALL STREET, NEW YORK, 100052414

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5817198608 2021-03-20 0202 PPS 260 Madison Ave # 8019, New York, NY, 10016-2400
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-2400
Project Congressional District NY-12
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12248.56
Forgiveness Paid Date 2022-06-16
7210727706 2020-05-01 0202 PPP 260 Madison Ave Suite 8019, New York, NY, 10016
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18933.75
Forgiveness Paid Date 2021-08-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State