Search icon

SEQUENCE EVENTS, LLC

Company Details

Name: SEQUENCE EVENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2011 (14 years ago)
Entity Number: 4143595
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 205 EAST 85TH STREET, APT 8L, NEW YORK, NY, United States, 10028

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KYXRUP8ZD657 2025-02-01 15 W 38TH ST FL 5, NEW YORK, NY, 10018, 5501, USA 15 W 38TH ST, FL 5, NEW YORK, NY, 10018, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-16
Initial Registration Date 2023-12-22
Entity Start Date 2011-09-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541618, 561920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIN RYNN
Address 15 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name ERIN RYNN
Address 15 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEQUENCE EVENTS 401K PS PLAN 2020 453342135 2021-02-17 SEQUENCE EVENTS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561900
Sponsor’s telephone number 6463366800
Plan sponsor’s address 108 W. 39TH STREET, SUITE 604, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-02-17
Name of individual signing ADAM SLOYER
Role Employer/plan sponsor
Date 2021-02-17
Name of individual signing ADAM SLOYER
SEQUENCE EVENTS 401K PS PLAN 2020 453342135 2021-02-11 SEQUENCE EVENTS 9
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561900
Sponsor’s telephone number 6463366800
Plan sponsor’s address 108 W. 39TH STREET, SUITE 604, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-02-11
Name of individual signing ADAM SLOYER
SEQUENCE EVENTS 401K PS PLAN 2017 453342135 2018-06-08 SEQUENCE EVENTS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561900
Sponsor’s telephone number 6463366800
Plan sponsor’s address 108 W. 39TH STREET, SUITE 604, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing ADAM SLOYER
SEQUENCE EVENTS 401K PS PLAN 2016 453342135 2017-05-22 SEQUENCE EVENTS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561900
Sponsor’s telephone number 6463366800
Plan sponsor’s address 108 W. 39TH STREET, SUITE 604, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing ADAM SLOYER
SEQUENCE EVENTS 401K PS PLAN 2015 453342135 2016-06-06 SEQUENCE EVENTS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561900
Sponsor’s telephone number 6463366800
Plan sponsor’s address 108 W. 39TH STREET, SUITE 604, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing ADAM SLOYER
SEQUENCE EVENTS 401K PS PLAN 2014 453342135 2015-06-12 SEQUENCE EVENTS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 6463366800
Plan sponsor’s address 108 W. 39TH STREET, SUITE 604, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing ADAM SLOYER
SEQUENCE EVENTS 401K PS PLAN 2013 453342135 2014-06-02 SEQUENCE EVENTS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 6463366800
Plan sponsor’s address 108 W. 39TH STREET, SUITE 604, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing ADAM SLOYER
SEQUENCE EVENTS 401K PS PLAN 2012 453342135 2013-07-08 SEQUENCE EVENTS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 6463366800
Plan sponsor’s address 108 W. 39TH STREET, SUITE 604, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing ADAM SLOYER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 205 EAST 85TH STREET, APT 8L, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
111118000764 2011-11-18 CERTIFICATE OF PUBLICATION 2011-11-18
110919000714 2011-09-19 ARTICLES OF ORGANIZATION 2011-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6636998302 2021-01-27 0202 PPS 108 W 39TH STREETRM 604, NEW YORK, NY, 10018
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249560
Loan Approval Amount (current) 249560
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 NEW YORK, NEW YORK, NY, 10018
Project Congressional District NY-10
Number of Employees 14
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252192.35
Forgiveness Paid Date 2022-02-17
4001557104 2020-04-12 0202 PPP 108 W 39th St Rm 604, New York, NY, 10018-3600
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242900
Loan Approval Amount (current) 242900
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 New York, NEW YORK, NY, 10018-3600
Project Congressional District NY-12
Number of Employees 7
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245754.91
Forgiveness Paid Date 2021-06-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State