Search icon

SEQUENTIAL LICENSING, INC.

Company Details

Name: SEQUENTIAL LICENSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2002 (23 years ago)
Entity Number: 2730372
ZIP code: 10027
County: New York
Place of Formation: New York
Address: P.O. BOX 3234, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEQUENTIAL LICENSING, INC. 401(K) PLAN 2016 954857108 2019-02-28 SEQUENTIAL LICENSING, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 511120
Sponsor’s telephone number 6465642577
Plan sponsor’s address 601 WEST 26TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-02-28
Name of individual signing CHARLES BANG
Role Employer/plan sponsor
Date 2019-02-28
Name of individual signing CHARLES BANG
SEQUENTIAL LICENSING, INC. 401(K) PLAN 2015 954857108 2016-08-31 SEQUENTIAL LICENSING, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 6463954930
Plan sponsor’s address 601 WEST 26TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-08-31
Name of individual signing CHARLES BANG
SEQUENTIAL LICENSING, INC. 401(K) PLAN 2014 954857108 2015-06-23 SEQUENTIAL LICENSING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 6463954930
Plan sponsor’s address 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing CHARLES BANG

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 3234, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2002-02-12 2009-09-04 Address 769 SAINT ANNS AVENUE, BRONX, NY, 10456, USA (Type of address: Registered Agent)
2002-02-12 2009-09-04 Address 769 SAINT ANNS AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150225000247 2015-02-25 CERTIFICATE OF AMENDMENT 2015-02-25
090904000315 2009-09-04 CERTIFICATE OF CHANGE 2009-09-04
020212000402 2002-02-12 CERTIFICATE OF INCORPORATION 2002-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3345647400 2020-05-07 0202 PPP 601 West 26th St., NEW YORK, NY, 10001-1101
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 769295
Loan Approval Amount (current) 769295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-1101
Project Congressional District NY-12
Number of Employees 41
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 778379
Forgiveness Paid Date 2021-07-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State