Search icon

SYDELL GROUP LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
900736876
Plan Year:
2017
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-01 2025-06-25 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-06-01 2025-06-25 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250625003410 2025-06-25 BIENNIAL STATEMENT 2025-06-25
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

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$1,786,700
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,786,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,800,844.71
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $1,786,700
Jobs Reported:
75
Initial Approval Amount:
$2,000,000
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,019,444.44
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $1,999,996
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2017-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ANDREWS
Party Role:
Plaintiff
Party Name:
SYDELL GROUP LLC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State