Search icon

S4U, LLC

Headquarter

Company Details

Name: S4U, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2010 (15 years ago)
Entity Number: 3904679
ZIP code: 10128
County: Westchester
Place of Formation: New York
Address: 300 EAST 95TH STREET #263, NEW YORK, NJ, United States, 10128

Links between entities

Type Company Name Company Number State
Headquarter of S4U, LLC, ILLINOIS LLC_15383569 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S4U - 401(K) 2023 271883047 2024-07-25 S4U LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 721310
Sponsor’s telephone number 9173536770
Plan sponsor’s address 300 E 95TH ST SUITE 263, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
EYAL LEMBERG Agent 520 WHITE PLAINS RD, TARRYTOWN, NY, 10591

DOS Process Agent

Name Role Address
S4U LLC DOS Process Agent 300 EAST 95TH STREET #263, NEW YORK, NJ, United States, 10128

History

Start date End date Type Value
2020-11-19 2024-01-01 Address 300 EAST 95TH STREET #263, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2010-01-26 2024-01-01 Address 520 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)
2010-01-26 2020-11-19 Address 520 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101033098 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220201001874 2022-02-01 BIENNIAL STATEMENT 2022-02-01
210805002401 2021-08-05 BIENNIAL STATEMENT 2021-08-05
201119060176 2020-11-19 BIENNIAL STATEMENT 2018-01-01
120214002435 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100420000188 2010-04-20 CERTIFICATE OF PUBLICATION 2010-04-20
100126001122 2010-01-26 ARTICLES OF ORGANIZATION 2010-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1025348304 2021-01-16 0202 PPS 300 E 95th St, New York, NY, 10128-5792
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 52100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10128-5792
Project Congressional District NY-12
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52411.15
Forgiveness Paid Date 2021-10-06
9563507203 2020-04-28 0202 PPP 300 East 95th Street, New York, NY, 10128
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10128-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 721310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30346.03
Forgiveness Paid Date 2021-07-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State