Search icon

SAFETY DYNAMICS, LLC

Company Details

Name: SAFETY DYNAMICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2007 (17 years ago)
Entity Number: 3586487
ZIP code: 11222
County: Nassau
Place of Formation: New York
Address: 335A CALYER, BROOKLYN, NY, United States, 11222

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79XA2 Active Non-Manufacturer 2014-12-15 2024-03-06 2025-06-12 2021-12-09

Contact Information

POC CHRISTIAN BITTAR
Phone +1 718-389-4530
Address 335 CALYER ST, BROOKLYN, NY, 11222 2438, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFETY DYNAMICS 401(K) PLAN 2023 261321459 2024-07-01 SAFETY DYNAMICS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-15
Business code 238900
Sponsor’s telephone number 7183894530
Plan sponsor’s address 335 CALYER ST, BROOKLYN, NY, 112222438

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing NICOLE STEFFENSON
SAFETY DYNAMICS 401(K) PLAN 2022 261321459 2023-06-14 SAFETY DYNAMICS, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-15
Business code 238900
Sponsor’s telephone number 7183894530
Plan sponsor’s address 335 CALYER ST, BROOKLYN, NY, 112222438

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing NICOLE STEFFENSON
Role Employer/plan sponsor
Date 2023-06-14
Name of individual signing NICOLE STEFFENSON
SAFETY DYNAMICS 401(K) PLAN 2021 261321459 2022-05-09 SAFETY DYNAMICS, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-15
Business code 238900
Sponsor’s telephone number 7183894530
Plan sponsor’s address 335 CALYER ST, BROOKLYN, NY, 112222438

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing NICOLE STEFFENSON
SAFETY DYNAMICS 401(K) PLAN 2020 261321459 2021-11-22 SAFETY DYNAMICS, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-15
Business code 238900
Sponsor’s telephone number 7183894530
Plan sponsor’s address 335 CALYER ST, BROOKLYN, NY, 112222438

Signature of

Role Plan administrator
Date 2021-11-22
Name of individual signing NICOLE STEFFENSON
SAFETY DYNAMICS 401(K) PLAN 2019 261321459 2020-04-10 SAFETY DYNAMICS, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-15
Business code 238900
Sponsor’s telephone number 7183894530
Plan sponsor’s address 335 CALYER ST, BROOKLYN, NY, 112222438

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing NICOLE STEFFENSON
SAFETY DYNAMICS 401(K) PLAN 2018 261321459 2019-05-03 SAFETY DYNAMICS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-15
Business code 238900
Sponsor’s telephone number 7183894530
Plan sponsor’s address 335 CALYER ST, BROOKLYN, NY, 112222438

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing NICOLE STEFFENSON
Role Employer/plan sponsor
Date 2019-05-03
Name of individual signing NICOLE STEFFENSON
SAFETY DYNAMICS 401(K) PLAN 2017 261321459 2018-06-07 SAFETY DYNAMICS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-15
Business code 238900
Sponsor’s telephone number 7183894530
Plan sponsor’s address 335 CALYER ST, BROOKLYN, NY, 112222438

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing NICOLE STEFFENSON
Role Employer/plan sponsor
Date 2018-06-07
Name of individual signing NICOLE STEFFENSON
SAFETY DYNAMICS 401(K) PLAN 2016 261321459 2017-07-18 SAFETY DYNAMICS, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-15
Business code 238900
Sponsor’s telephone number 7183894530
Plan sponsor’s address 335 CALYER ST, BROOKLYN, NY, 112222438

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing CHRISTIAN BITTAR
Role Employer/plan sponsor
Date 2017-07-18
Name of individual signing CHRISTIAN BITTAR
SAFETY DYNAMICS 401(K) PLAN 2015 261321459 2016-09-29 SAFETY DYNAMICS, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-15
Business code 238900
Sponsor’s telephone number 7183894530
Plan sponsor’s address 335 CALYER ST, BROOKLYN, NY, 112222438

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing CHRISTIAN BITTAR
Role Employer/plan sponsor
Date 2016-09-29
Name of individual signing CHRISTIAN BITTAR
SAFETY DYNAMICS 401(K) PLAN 2014 261321459 2015-10-09 SAFETY DYNAMICS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-04-15
Business code 238900
Sponsor’s telephone number 7183894530
Plan sponsor’s address 335 CALYER ST, BROOKLYN, NY, 112222438

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing GABRIEL RICHARDSON
Role Employer/plan sponsor
Date 2015-10-09
Name of individual signing GABRIEL RICHARDSON

DOS Process Agent

Name Role Address
SAFETY DYNAMICS, LLC DOS Process Agent 335A CALYER, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2016-12-01 2023-11-07 Address 335A CALYER, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2009-11-05 2016-12-01 Address 712 WASHINGTON STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2007-10-29 2009-11-05 Address 712 WASHINGTON STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107003917 2023-11-07 BIENNIAL STATEMENT 2023-10-01
200610060571 2020-06-10 BIENNIAL STATEMENT 2019-10-01
161201007131 2016-12-01 BIENNIAL STATEMENT 2015-10-01
111123002498 2011-11-23 BIENNIAL STATEMENT 2011-10-01
100927000819 2010-09-27 CERTIFICATE OF PUBLICATION 2010-09-27
091105002562 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071029000921 2007-10-29 ARTICLES OF ORGANIZATION 2007-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4052208710 2021-03-31 0202 PPS 335 Calyer St Unit A, Brooklyn, NY, 11222-2438
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 903863
Loan Approval Amount (current) 903863
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2438
Project Congressional District NY-07
Number of Employees 98
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 909335.7
Forgiveness Paid Date 2021-11-10
6985587702 2020-05-01 0202 PPP 335 CALYER ST, BROOKLYN, NY, 11222-2438
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 935464
Loan Approval Amount (current) 935464
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-2438
Project Congressional District NY-07
Number of Employees 98
NAICS code 621491
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 948432.35
Forgiveness Paid Date 2021-10-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State