Search icon

BSN CAPITAL PARTNERS LLC

Headquarter

Company Details

Name: BSN CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2004 (21 years ago)
Entity Number: 3083496
ZIP code: 10170
County: Westchester
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, SUITE 340, NEW YORK, NY, United States, 10170

Links between entities

Type Company Name Company Number State
Headquarter of BSN CAPITAL PARTNERS LLC, FLORIDA M20000000953 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BSN CAPITAL 401K PLAN 2014 201429174 2015-08-11 BSN CAPITAL PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 523900
Sponsor’s telephone number 2128159331
Plan sponsor’s address 500 FIFTH AVENUE, SUITE 830, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing ALBERT CHEONG
Role Employer/plan sponsor
Date 2015-08-11
Name of individual signing ALBERT CHEONG
BSN CAPITAL 401K PLAN 2014 201429174 2015-06-09 BSN CAPITAL PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 523900
Sponsor’s telephone number 2128159331
Plan sponsor’s address 500 FIFTH AVENUE, SUITE 830, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing ALBERT CHEONG
BSN CAPITAL 401K PLAN 2013 201429174 2014-05-28 BSN CAPITAL PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 523900
Sponsor’s telephone number 2128159331
Plan sponsor’s address 500 FIFTH AVENUE, SUITE 830, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing ALBERT CHEONG
BSN CAPITAL 401K PLAN 2012 201429174 2013-06-04 BSN CAPITAL PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 523900
Sponsor’s telephone number 2128159331
Plan sponsor’s address 500 FIFTH AVENUE, SUITE 830, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing ALBERT CHEONG
BSN CAPITAL 401K PLAN 2011 201429174 2012-06-05 BSN CAPITAL PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 523900
Sponsor’s telephone number 2128159331
Plan sponsor’s address 500 FIFTH AVENUE, SUITE 830, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 201429174
Plan administrator’s name BSN CAPITAL PARTNERS LLC
Plan administrator’s address 500 FIFTH AVENUE, SUITE 830, NEW YORK, NY, 10010
Administrator’s telephone number 2128159331

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing ALBERT CHEONG
BSN CAPITAL 401K PLAN 2010 201429174 2011-06-13 BSN CAPITAL PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 523900
Sponsor’s telephone number 2122270658
Plan sponsor’s address 500 FIFTH AVENUE, SUITE 830, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 201429174
Plan administrator’s name BSN CAPITAL PARTNERS LLC
Plan administrator’s address 500 FIFTH AVENUE, SUITE 830, NEW YORK, NY, 10010
Administrator’s telephone number 2122270658

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing ALBERT CHEONG

DOS Process Agent

Name Role Address
BSN CAPITAL PARTNERS LLC DOS Process Agent 420 LEXINGTON AVENUE, SUITE 340, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2006-06-19 2020-02-04 Address 501 FIFTH AVENUE, STE 802, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-07-27 2006-06-19 Address 15 GEORGIA LANE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204000770 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
100722003013 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080715002591 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060619002078 2006-06-19 BIENNIAL STATEMENT 2006-07-01
041026000089 2004-10-26 AFFIDAVIT OF PUBLICATION 2004-10-26
041026000087 2004-10-26 AFFIDAVIT OF PUBLICATION 2004-10-26
040727000914 2004-07-27 ARTICLES OF ORGANIZATION 2004-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9452607206 2020-04-28 0202 PPP 420 LEXINGTON AVENUE SUITE 340, New York, NY, 10170-0301
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145714
Loan Approval Amount (current) 145714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-0301
Project Congressional District NY-12
Number of Employees 5
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146693.52
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State