Search icon

SEVEN POINTS CAPITAL, LLC

Headquarter

Company Details

Name: SEVEN POINTS CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2007 (18 years ago)
Entity Number: 3480596
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 150 East 52nd Street, Suite 3002, NEW YORK, NY, United States, 10022

Agent

Name Role Address
michael mangieri Agent 150 east 52nd street, suite 3002, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 East 52nd Street, Suite 3002, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
M17000008718
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001399880
Phone:
212-760-0760

Latest Filings

Form type:
X-17A-5
File number:
008-67644
Filing date:
2025-04-01
File:
Form type:
X-17A-5
File number:
008-67644
Filing date:
2024-04-01
File:
Form type:
X-17A-5
File number:
008-67644
Filing date:
2023-03-31
File:
Form type:
X-17A-5
File number:
008-67644
Filing date:
2022-03-31
File:
Form type:
X-17A-5
File number:
008-67644
Filing date:
2021-03-30
File:

Form 5500 Series

Employer Identification Number (EIN):
208573523
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-11 2023-10-12 Address 150 East 52nd Street, Suite 3002, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-10-11 2023-10-12 Address 825 THIRD AVE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2017-09-26 2023-10-11 Address 805 THIRD AVE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-06-09 2023-10-11 Address 825 THIRD AVE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2009-06-09 2017-09-26 Address 825 THIRD AVE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012002880 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
231011002206 2023-10-11 BIENNIAL STATEMENT 2023-02-01
170926002004 2017-09-26 BIENNIAL STATEMENT 2017-02-01
110228002021 2011-02-28 BIENNIAL STATEMENT 2011-02-01
100803003100 2010-08-03 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
143527.00
Total Face Value Of Loan:
143527.00

Trademarks Section

Serial Number:
88706401
Mark:
TRADER TAKEAWAYS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2019-11-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TRADER TAKEAWAYS

Goods And Services

For:
Financial information provided by electronic means, namely, video
First Use:
2017-10-16
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143527
Current Approval Amount:
143527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145129.72

Date of last update: 28 Mar 2025

Sources: New York Secretary of State