Search icon

THE SALIT GROUP, LLC

Headquarter

Company Details

Name: THE SALIT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2010 (15 years ago)
Entity Number: 3900187
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 505 W 54TH ST, 419, NEW YORK, NY, United States, 10019

Links between entities

Type Company Name Company Number State
Headquarter of THE SALIT GROUP, LLC, ILLINOIS LLC_05873517 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SALIT GROUP LLC 401(K) PLAN 2023 271817472 2024-08-22 THE SALIT GROUP LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 4045139074
Plan sponsor’s address 41 MADISON AVE, FLOOR 31, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing NICK RICE
THE SALIT GROUP LLC 401(K) PLAN 2022 271817472 2023-08-26 THE SALIT GROUP LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 4045139074
Plan sponsor’s address 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-08-26
Name of individual signing SHIRLEY HORNER
THE SALIT GROUP LLC 401(K) PLAN 2021 271817472 2022-07-29 THE SALIT GROUP LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 4045139074
Plan sponsor’s address 41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing MICHAEL PICKERING
THE SALIT GROUP LLC 401(K) PLAN 2020 271817472 2021-12-30 THE SALIT GROUP LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 2123432884
Plan sponsor’s address 119 WEST 23RD STREET,, SUITE 902, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-12-30
Name of individual signing MICHAEL PICKERING
THE SALIT GROUP LLC 401(K) PLAN 2019 271817472 2020-06-25 THE SALIT GROUP LLC 19
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 2123432884
Plan sponsor’s address 119 WEST 23RD STREET,, SUITE 902, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing MDESSEL9804
THE SALIT GROUP LLC 401(K) PLAN 2019 271817472 2020-06-30 THE SALIT GROUP LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 2123432884
Plan sponsor’s address 119 WEST 23RD STREET,, SUITE 902, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MELISSA DESSEL
THE SALIT GROUP LLC 401(K) PLAN 2018 271817472 2019-07-11 THE SALIT GROUP LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 2123432884
Plan sponsor’s address 119 WEST 23RD STREET,, SUITE 902, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing MELISSA DESSEL
THE SALIT GROUP LLC 401(K) PLAN 2017 271817472 2018-07-23 THE SALIT GROUP LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 2123432884
Plan sponsor’s address 119 WEST 23RD STREET,, SUITE 902, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing MELISSA DESSEL

DOS Process Agent

Name Role Address
HARRY KRESKY DOS Process Agent 505 W 54TH ST, 419, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-01-14 2012-02-27 Address 250 W. 57TH ST. (#2017), NY, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160712006463 2016-07-12 BIENNIAL STATEMENT 2016-01-01
120227002513 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100114000877 2010-01-14 ARTICLES OF ORGANIZATION 2010-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8918498607 2021-03-25 0202 PPS 41 Madison Ave Fl 31, New York, NY, 10010-2345
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) 337967
Loan Approval Amount (current) 337967
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, 10010-2345
Project Congressional District NY-12
Number of Employees 21
NAICS code 611430
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 342088.7
Forgiveness Paid Date 2022-06-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State