Search icon

BASE NYC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BASE NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2001 (24 years ago)
Entity Number: 2653241
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 270 W 39TH ST #1002, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER SEELIG Chief Executive Officer 270 W 39TH ST #1002, NEW YORK, NY, United States, 10018

Agent

Name Role Address
CHRISTOPHER SEELIG Agent 2 HORATIO #11S, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 W 39TH ST #1002, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
38c949ea-f914-ed11-9061-00155d01c614
State:
MINNESOTA
MINNESOTA profile:

Form 5500 Series

Employer Identification Number (EIN):
134184053
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 270 W 39TH ST #1002, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-11-19 2024-05-06 Address 270 W 39TH ST #1002, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-11-19 2024-05-06 Address 270 W 39TH ST #1002, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-01-27 2015-11-19 Address 270 WEST 39TH ST #1002, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-01-27 2024-05-06 Address 2 HORATIO #11S, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240506000858 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220805001163 2022-08-05 BIENNIAL STATEMENT 2021-06-01
190507060123 2019-05-07 BIENNIAL STATEMENT 2017-06-01
151119002002 2015-11-19 BIENNIAL STATEMENT 2015-06-01
140127000595 2014-01-27 CERTIFICATE OF CHANGE 2014-01-27

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
118845.00
Total Face Value Of Loan:
118845.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44000.00
Total Face Value Of Loan:
44000.00
Date:
2013-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118845
Current Approval Amount:
118845
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119964.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State