Search icon

SYDELL GROUP LLC

Company Details

Name: SYDELL GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2011 (14 years ago)
Entity Number: 4110311
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYDELL GROUP CORPORATE 401(K) PLAN 2017 900736876 2018-10-23 SYDELL GROUP LLC 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 551111
Sponsor’s telephone number 6463079606
Plan sponsor’s address 30 WEST 26TH ST 12TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-10-23
Name of individual signing DANETTE OPACZEWSKI
SYDELL GROUP CORPORATE 401(K) PLAN 2017 900736876 2018-10-15 SYDELL GROUP LLC 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 551111
Sponsor’s telephone number 6463079606
Plan sponsor’s address 30 WEST 26TH ST 12TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing HEATHER LOFTUS
SYDELL GROUP CORPORATE 401(K) PLAN 2016 900736876 2017-10-16 SYDELL GROUP LLC 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 551111
Sponsor’s telephone number 6463079606
Plan sponsor’s address 30 WEST 26TH ST 12TH FL, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MEGAN FOSTER
SYDELL GROUP CORPORATE 401(K) PLAN 2015 900736876 2016-10-18 SYDELL GROUP LLC 24
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 551111
Sponsor’s telephone number 6463079607
Plan sponsor’s address 30 WEST 26TH ST 12TH FL, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing MEGAN FOSTER

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2022-01-18 2023-06-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-01-18 2023-06-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-01-28 2022-01-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-05 2012-07-20 Address 30 WEST 26TH STREET,, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-06-22 2012-07-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001683 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220118000233 2022-01-14 CERTIFICATE OF CHANGE BY ENTITY 2022-01-14
210615060581 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190603060222 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-102745 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170602007029 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150616006042 2015-06-16 BIENNIAL STATEMENT 2015-06-01
130612006518 2013-06-12 BIENNIAL STATEMENT 2013-06-01
120720000292 2012-07-20 CERTIFICATE OF CHANGE 2012-07-20
120705000449 2012-07-05 CERTIFICATE OF AMENDMENT 2012-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3923507102 2020-04-12 0202 PPP 30 W 26TH ST, NEW YORK, NY, 10010-2010
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1786700
Loan Approval Amount (current) 1786700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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, 10010-2010
Project Congressional District NY-12
Number of Employees 75
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1800844.71
Forgiveness Paid Date 2021-01-26
3827248604 2021-03-17 0202 PPS 30 W 26th St 30 W 26th St, New York, NY, 10010-2011
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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, 10010-2011
Project Congressional District NY-12
Number of Employees 75
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2019444.44
Forgiveness Paid Date 2022-03-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State