Search icon

SEP TECHNOLOGY CONSULTING, LLC

Headquarter

Company Details

Name: SEP TECHNOLOGY CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701248
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: At SEPTech, we specialize in providing our clients with superior services in IT platform design, development and integration services. Our methodologies are tuned for practical realities, which deliver robust planning, proactive detection, remediation, and timely and qualitatively outstanding. Our senior personnel bring many years of experience, in leading and building technology platforms with a diverse set of needs and demands in both the public and private sectors. SEPTech has extensive experience in developing, enhancing and implementing both custom projects and commercial-off-the-shelf (COTS) products - with a practice emphasis on the Accela platform. SEPTech offers services for CIO Advisory, Custom Implementations, Permitting & Licensing System Implementations & Support for the public sector particularly local governments and Software Testing & Automation.
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-634-9221

Website http://www.septechconsulting.com

Links between entities

Type Company Name Company Number State
Headquarter of SEP TECHNOLOGY CONSULTING, LLC, FLORIDA M17000004150 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEP TECHNOLOGY CONSULTING LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 263086311 2024-07-29 SEP TECHNOLOGY CONSULTING LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541511
Sponsor’s telephone number 6466412104
Plan sponsor’s address 245 W 99TH STREET -STE 14B, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing KEYUR MAJMUDAR
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing KEYUR MAJMUDAR
SEP TECHNOLOGY CONSULTING LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 263086311 2023-09-26 SEP TECHNOLOGY CONSULTING LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541511
Sponsor’s telephone number 6466412104
Plan sponsor’s address 245 W 99TH STREET -STE 14B, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing KEYUR MAJMUDAR
Role Employer/plan sponsor
Date 2023-09-26
Name of individual signing KEYUR MAJMUDAR
SEP TECHNOLOGY CONSULTING LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 263086311 2022-09-27 SEP TECHNOLOGY CONSULTING LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541511
Sponsor’s telephone number 6466412104
Plan sponsor’s address 245 W 99TH STREET -STE 14B, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing KEYUR MAJMUDAR
Role Employer/plan sponsor
Date 2022-09-27
Name of individual signing KEYUR MAJMUDAR
SEP TECHNOLOGY CONSULTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 263086311 2021-06-28 SEP TECHNOLOGY CONSULTING LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541511
Sponsor’s telephone number 6466412104
Plan sponsor’s address 245 W 99TH ST SUITE 14B, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing KEYUR MAJMUDAR
SEP TECHNOLOGY CONSULTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 263086311 2020-07-01 SEP TECHNOLOGY CONSULTING LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541511
Sponsor’s telephone number 6466412104
Plan sponsor’s address 85 BROAD ST 17TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing KEYUR MAJMUDAR
SEP TECHNOLOGY CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2018 263086311 2019-10-14 SEP TECHNOLOGY CONSULTING LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541511
Sponsor’s telephone number 6466412104
Plan sponsor’s address 85 BROAD ST 17TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing KEYUR MAJMUDAR
SEP TECHNOLOGY CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2017 263086311 2018-09-27 SEP TECHNOLOGY CONSULTING LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541511
Sponsor’s telephone number 6466412104
Plan sponsor’s address 85 BROAD ST 17TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing KEYUR MAJMUDAR
SEP TECHNOLOGY CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2016 263086311 2017-08-04 SEP TECHNOLOGY CONSULTING LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541511
Sponsor’s telephone number 2126349221
Plan sponsor’s address 85 BROAD ST 17TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-08-04
Name of individual signing KEYUR MAJMUDAR
SEP TECHNOLOGY CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2015 263086311 2016-09-19 SEP TECHNOLOGY CONSULTING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541511
Sponsor’s telephone number 2126349221
Plan sponsor’s address 85 BROAD ST 17TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing KEYUR MAJMUDAR
SEP TECHNOLOGY CONSULTING LLC 401 K PROFIT SHARING PLAN TRUST 2014 263086311 2015-09-14 SEP TECHNOLOGY CONSULTING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 6466412104
Plan sponsor’s address 85 BROAD ST 17TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing KEYUR MAJMUDAR

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-10-27 2024-07-24 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-10-27 2024-07-24 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2023-10-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-10-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-23 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-23 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-07-07 2022-03-23 Address 245 WEST 99TH ST., SUITE 14B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2019-01-28 2022-03-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-02 2020-07-07 Address 85 BROAD ST., 17TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-09-13 2017-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724002803 2024-07-24 BIENNIAL STATEMENT 2024-07-24
231027000198 2023-10-27 BIENNIAL STATEMENT 2022-07-01
220930005638 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009522 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220323002889 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200707060472 2020-07-07 BIENNIAL STATEMENT 2020-07-01
SR-98923 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502007330 2017-05-02 BIENNIAL STATEMENT 2016-07-01
140708006158 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120913000812 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State