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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
LOU TETI | DOS Process Agent | 875 6TH AVE, 19TH FL, NEW YORK, NY, United States, 10001 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: New York Secretary of State