Search icon

KNIGHTSBRIDGE STRATEGIES, LTD.

Company Details

Name: KNIGHTSBRIDGE STRATEGIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2008 (17 years ago)
Entity Number: 3689845
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 401 EAST 80TH STREET, 31G, NEW YORK, NY, United States, 10075
Principal Address: 39 EAST 20TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

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
KNIGHTSBRIDGE STRATEGIES LTD PROFIT SHARING PLAN 2022 262930457 2023-10-16 KNIGHTSBRIDGE STRATEGIES, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 9172797932
Plan sponsor’s address SUITE 5, NEW YORK, NY, 10003
KNIGHTSBRIDGE STRATEGIES, LTD PROFIT SHARING PLAN 2021 262930457 2022-04-27 KNIGHTSBRIDGE STRATEGIES, LTD 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 9172797932
Plan sponsor’s address 39 E. 20TH STREET #5, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing JARED SEEGER
Role Employer/plan sponsor
Date 2022-04-27
Name of individual signing JARED SEEGER
KNIGHTSBRIDGE STRATEGIES, LTD PROFIT SHARING PLAN 2020 262930457 2021-07-01 KNIGHTSBRIDGE STRATEGIES, LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 9172797932
Plan sponsor’s address 39 E. 20TH STREET #5, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing JARED SEEGER
Role Employer/plan sponsor
Date 2021-07-01
Name of individual signing JARED SEEGER
KNIGHTSBRIDGE STRATEGIES, LTD PROFIT SHARING PLAN 2019 262930457 2020-05-11 KNIGHTSBRIDGE STRATEGIES, LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 9172797932
Plan sponsor’s address 39 E. 20TH STREET #5, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing JARED SEEGER
Role Employer/plan sponsor
Date 2020-05-11
Name of individual signing JARED SEEGER
KNIGHTSBRIDGE STRATEGIES, LTD PROFIT SHARING PLAN 2018 262930457 2019-10-03 KNIGHTSBRIDGE STRATEGIES, LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 9172797932
Plan sponsor’s address CO DBOOKS, LLC, 150 E. 57TH STREET, SUITE 10A, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing JARED SEEGER
Role Employer/plan sponsor
Date 2019-10-03
Name of individual signing JARED SEEGER
KNIGHTSBRIDGE STRATEGIES, LTD PROFIT SHARING PLAN 2017 262930457 2018-04-16 KNIGHTSBRIDGE STRATEGIES, LTD 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 2126753000
Plan sponsor’s address CO DBOOKS, LLC, 150 E. 57TH STREET, SUITE 10A, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing JARED SEEGER
Role Employer/plan sponsor
Date 2018-04-16
Name of individual signing JARED SEEGER

Chief Executive Officer

Name Role Address
JARED SEEGER Chief Executive Officer 39 EAST 20TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
WILLIAM E SEEGER ESQ DOS Process Agent 401 EAST 80TH STREET, 31G, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2017-02-09 2018-04-19 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2016-01-27 2017-02-09 Address 81 MAIN STREET, SUITE 415, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2010-12-23 2018-04-19 Address 2 W 46TH ST, MEZANINE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-12-23 2018-04-19 Address 2 W 46TH ST, MEZANINE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-12-23 2016-01-27 Address 211 RIVERBEAD DR, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2008-06-26 2010-12-23 Address 11 PARK PLACE, STE. 606, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116002229 2022-11-16 BIENNIAL STATEMENT 2022-06-01
181001007178 2018-10-01 BIENNIAL STATEMENT 2018-06-01
180419002031 2018-04-19 BIENNIAL STATEMENT 2016-06-01
170209000283 2017-02-09 CERTIFICATE OF CHANGE 2017-02-09
160127000590 2016-01-27 CERTIFICATE OF AMENDMENT 2016-01-27
101223002724 2010-12-23 BIENNIAL STATEMENT 2010-06-01
080626000557 2008-06-26 CERTIFICATE OF INCORPORATION 2008-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3685168401 2021-02-05 0202 PPS 39 E 20th St Fl 5, New York, NY, 10003-1341
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431925
Loan Approval Amount (current) 431925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1341
Project Congressional District NY-12
Number of Employees 24
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 437557.06
Forgiveness Paid Date 2022-06-03
2550557707 2020-05-01 0202 PPP 39 E 20TH ST FL 5, NEW YORK, NY, 10003
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340730
Loan Approval Amount (current) 340730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344421.62
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State