Search icon

BASE NYC, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of BASE NYC, INC., MINNESOTA 38c949ea-f914-ed11-9061-00155d01c614 MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BASE NYC, INC. 401(K) PROFIT SHARING PLAN 2023 134184053 2024-10-12 BASE NYC, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122391050
Plan sponsor’s address 270 W. 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing CHAD CARROLL
Valid signature Filed with authorized/valid electronic signature
BASE NYC, INC. 401(K) PROFIT SHARING PLAN 2022 134184053 2023-07-25 BASE NYC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122391050
Plan sponsor’s address 270 W. 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing CHAD CARROLL
BASE NYC, INC. 401(K) PROFIT SHARING PLAN 2021 134184053 2022-09-20 BASE NYC, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122391050
Plan sponsor’s address 270 W. 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing MICHAEL KESSLER
BASE NYC, INC. 401(K) PROFIT SHARING PLAN 2020 134184053 2021-10-12 BASE NYC, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122391050
Plan sponsor’s address 270 W. 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MICHAEL KESSLER
BASE NYC, INC. 401(K) PROFIT SHARING PLAN 2019 134184053 2020-10-09 BASE NYC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122391050
Plan sponsor’s address 270 W. 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing MICHAEL KESSLER
BASE NYC, INC. 401(K) PROFIT SHARING PLAN 2018 134184053 2019-05-20 BASE NYC, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122391050
Plan sponsor’s address 270 W. 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing MARK GALLANT
BASE NYC, INC. 401(K) PROFIT SHARING PLAN 2017 134184053 2018-05-10 BASE NYC, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122391050
Plan sponsor’s address 270 W. 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing MARK GALLANT
BASE NYC, INC. 401(K) PROFIT SHARING PLAN 2016 134184053 2017-07-05 BASE NYC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122391050
Plan sponsor’s address 270 W. 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing MARK GALLANT
BASE NYC, INC. 401(K) PROFIT SHARING PLAN 2015 134184053 2016-09-16 BASE NYC, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2122391050
Plan sponsor’s address 270 W. 39TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing MARK GALLANT

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

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: 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)
2014-01-27 2024-05-06 Address 2 HORATIO #11S, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2014-01-27 2015-11-19 Address 270 WEST 39TH ST #1002, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-07-26 2015-11-19 Address 499 SEVENTH AVE / 3N, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-07-26 2015-11-19 Address 499 SEVENTH AVE / 3N, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-06-10 2005-07-26 Address 499 7TH AVE, 3 NORTH, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-06-10 2005-07-26 Address 499 7TH AVE, 3 NORTH, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-06-22 2014-01-27 Address 499 7TH AVENUE, STE. 3 NORTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

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
090610002300 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070725002998 2007-07-25 BIENNIAL STATEMENT 2007-06-01
050726002100 2005-07-26 BIENNIAL STATEMENT 2005-06-01
041221000854 2004-12-21 CERTIFICATE OF AMENDMENT 2004-12-21
030610002342 2003-06-10 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9868038310 2021-01-31 0202 PPS 270 W 39th St Fl 7 Ste 705, New York, NY, 10018-4409
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118845
Loan Approval Amount (current) 118845
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, 10018-4409
Project Congressional District NY-12
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119964.39
Forgiveness Paid Date 2022-01-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State