Search icon

STRING & CAN, LLC

Company Details

Name: STRING & CAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2010 (15 years ago)
Entity Number: 3963326
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 875 6TH AVE, 19TH FL, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRING & CAN 401(K) PLAN 2023 272866620 2024-05-10 STRING & CAN 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 512200
Sponsor’s telephone number 2126202735
Plan sponsor’s address 875 6TH AVE, NEW YORK, NY, 10001

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 2024-05-10
Name of individual signing QIAN LIU
STRING & CAN 401(K) PLAN 2022 272866620 2023-05-28 STRING & CAN 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 512200
Sponsor’s telephone number 2126202735
Plan sponsor’s address 875 6TH AVE, NEW YORK, NY, 10001

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 2023-05-28
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
LOU TETI DOS Process Agent 875 6TH AVE, 19TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-10-10 2024-04-29 Address 875 6TH AVE, 19TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-06-18 2013-10-10 Address 384 SOUTH 5TH STREET, #2, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429001974 2024-04-29 BIENNIAL STATEMENT 2024-04-29
200604060740 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604007874 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160615006086 2016-06-15 BIENNIAL STATEMENT 2016-06-01
131010002346 2013-10-10 BIENNIAL STATEMENT 2012-06-01
120608006234 2012-06-08 BIENNIAL STATEMENT 2012-06-01
101018000036 2010-10-18 CERTIFICATE OF PUBLICATION 2010-10-18
100618000057 2010-06-18 ARTICLES OF ORGANIZATION 2010-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9053018510 2021-03-12 0202 PPS 7 Fishkill Ave, Cold Spring, NY, 10516-2303
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115767
Loan Approval Amount (current) 115767
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 Cold Spring, PUTNAM, NY, 10516-2303
Project Congressional District NY-17
Number of Employees 5
NAICS code 812990
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 116472.92
Forgiveness Paid Date 2021-10-27

Date of last update: 20 Feb 2025

Sources: New York Secretary of State