Search icon

SAFARI SUNDAYS, INC.

Company Details

Name: SAFARI SUNDAYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2007 (17 years ago)
Entity Number: 3608785
ZIP code: 19901
County: New York
Place of Formation: Delaware
Address: 3500 s dupont hwy, DOVER, DE, United States, 19901
Principal Address: 11 Harrison St, Fl 2, New York, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFARI SUNDAYS 401(K) PLAN 2023 830451032 2024-10-08 SAFARI SUNDAYS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2138408877
Plan sponsor’s address 11 HARRISON STRET, 2ND FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SAFARI SUNDAYS 401(K) PLAN 2022 830451032 2023-05-27 SAFARI SUNDAYS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2138408877
Plan sponsor’s address 11 HARRISON STRET, 2ND FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
SAFARI SUNDAYS 401(K) PLAN 2021 830451032 2022-09-08 SAFARI SUNDAYS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2138408877
Plan sponsor’s address 11 HARRISON STRET, 2ND FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing CHRISTINE RIMER
SAFARI SUNDAYS 401K PLAN 2020 830451032 2021-06-30 SAFARI SUNDAYS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2138408877
Plan sponsor’s address 216 GRAND ST, 3RD FLOOR, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing TAMARA STRUMINGER
SAFARI SUNDAYS 401K PLAN 2019 830451032 2020-06-30 SAFARI SUNDAYS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2138408877
Plan sponsor’s address 216 GRAND ST, 3RD FLOOR, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ANA LOPEZ
SAFARI SUNDAYS 401K PLAN 2019 830451032 2020-06-22 SAFARI SUNDAYS 19
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2138408877
Plan sponsor’s address 216 GRAND ST, 3RD FLOOR, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing ALOPEZ9977
SAFARI SUNDAYS 401K PLAN 2018 830451032 2019-07-30 SAFARI SUNDAYS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2138408877
Plan sponsor’s address 35 EAST BROADWAY, 2ND, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ANA LOPEZ
SAFARI SUNDAYS 401K PLAN 2017 830451032 2018-06-14 SAFARI SUNDAYS 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2129411975
Plan sponsor’s address 35 EAST BROADWAY, 2ND, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing ANA LOPEZ
SAFARI SUNDAYS 401K PLAN 2016 830451032 2017-06-05 SAFARI SUNDAYS 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2129411975
Plan sponsor’s address 35 EAST BROADWAY, 2ND, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing ANA LOPEZ
SAFARI SUNDAYS 401K PLAN 2015 830451032 2016-06-13 SAFARI SUNDAYS 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2129411975
Plan sponsor’s address 35 EAST BROADWAY, 2ND, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing ANA LOPEZ

DOS Process Agent

Name Role Address
c/o incorporating services, ltd. DOS Process Agent 3500 s dupont hwy, DOVER, DE, United States, 19901

Chief Executive Officer

Name Role Address
DAMON GORRIE Chief Executive Officer 11 HARRISON ST, FL 2, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 216 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 11 HARRISON ST, FL 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 11 HARRISON ST, FL 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-17 Address 11 HARRISON ST, FL 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-17 Address 216 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 216 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-17 Address 11 Harrison St, Fl 2, New York, NY, 10013, USA (Type of address: Service of Process)
2020-09-10 2024-01-11 Address SETH D. FINKELL, ESQ., 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2020-09-10 2024-01-11 Address 216 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2018-09-21 2020-09-10 Address C/O DAMON GORRIE, 3530 CORINTH AVENUES, LOS ANGELES, CA, 90066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117002722 2024-01-17 CERTIFICATE OF CHANGE BY ENTITY 2024-01-17
240111002457 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220324001789 2022-03-24 BIENNIAL STATEMENT 2021-12-01
200910060563 2020-09-10 BIENNIAL STATEMENT 2019-12-01
180921006106 2018-09-21 BIENNIAL STATEMENT 2017-12-01
140116002360 2014-01-16 BIENNIAL STATEMENT 2013-12-01
100202002285 2010-02-02 BIENNIAL STATEMENT 2009-12-01
071224000215 2007-12-24 APPLICATION OF AUTHORITY 2007-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4721997301 2020-04-30 0202 PPP 216 Grand St Fl 3, Brooklyn, NY, 11211
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157848
Loan Approval Amount (current) 157848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158799.41
Forgiveness Paid Date 2020-12-15
5978468509 2021-03-02 0202 PPS 216 Grand St Fl 3, Brooklyn, NY, 11211-4207
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156236
Loan Approval Amount (current) 156236
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4207
Project Congressional District NY-07
Number of Employees 4
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157421.68
Forgiveness Paid Date 2021-12-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State