Search icon

S2CK, LLC

Company Details

Name: S2CK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2011 (13 years ago)
Entity Number: 4168824
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCK 401K PLAN 2018 371659795 2019-06-05 S2CK LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812112
Sponsor’s telephone number 2122651700
Plan sponsor’s address 1845 BROADWAY 2ND FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing KELLY LIN
SCK 401K PLAN 2017 371659795 2018-07-12 S2CK LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812112
Sponsor’s telephone number 2122651700
Plan sponsor’s address 1845 BROADWAY 2ND FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing KELLY LIN
SCK 401K PLAN 2016 371659795 2017-06-28 S2CK LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812112
Sponsor’s telephone number 2122651700
Plan sponsor’s address 1845 BROADWAY 2ND FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing KELLY LIN
SCK 401K PLAN 2015 371659795 2016-07-13 S2CK LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812112
Sponsor’s telephone number 2122651700
Plan sponsor’s address 1845 BROADWAY 2ND FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing KELLY LIN
SCK 401K PLAN 2014 371659795 2015-08-19 S2CK LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812112
Sponsor’s telephone number 2122651700
Plan sponsor’s address 1845 BROADWAY 2ND FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2015-08-19
Name of individual signing KELLY LIN
SCK 401K PLAN 2013 371659795 2015-03-04 S2CK LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812112
Sponsor’s telephone number 2122651700
Plan sponsor’s address 1845 BROADWAY 2ND FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2015-03-04
Name of individual signing KELLY LIN
SCK 401K PLAN 2012 371659795 2013-08-29 S2CK LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812112
Sponsor’s telephone number 2122651700
Plan sponsor’s address 1845 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2013-08-29
Name of individual signing KELLLY LIN
SCK 401K PLAN 2012 371659795 2013-08-22 S2CK LLC 12
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812112
Sponsor’s telephone number 2122651700
Plan sponsor’s address 1845 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2013-08-22
Name of individual signing KELLLY LIN

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
221122000151 2022-11-22 BIENNIAL STATEMENT 2021-11-01
201208060123 2020-12-08 BIENNIAL STATEMENT 2019-11-01
180223006043 2018-02-23 BIENNIAL STATEMENT 2017-11-01
160222006009 2016-02-22 BIENNIAL STATEMENT 2015-11-01
131120006148 2013-11-20 BIENNIAL STATEMENT 2013-11-01
120514000104 2012-05-14 CERTIFICATE OF PUBLICATION 2012-05-14
111123000024 2011-11-23 ARTICLES OF ORGANIZATION 2011-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1811137704 2020-05-01 0202 PPP 587 5TH AVE FL 4, NEW YORK, NY, 10017
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486885
Loan Approval Amount (current) 486885
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, 10017-0001
Project Congressional District NY-12
Number of Employees 35
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 492239.65
Forgiveness Paid Date 2021-06-10
4582198401 2021-02-06 0202 PPS 587 5th Ave Fl 4, New York, NY, 10017-1921
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331907
Loan Approval Amount (current) 331907
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, 10017-1921
Project Congressional District NY-12
Number of Employees 33
NAICS code 812112
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 335512.06
Forgiveness Paid Date 2022-03-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State