Search icon

S7 FUND OPS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: S7 FUND OPS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2013 (12 years ago)
Entity Number: 4423894
ZIP code: 10163
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 848, NEW YORK, NY, United States, 10163

DOS Process Agent

Name Role Address
TAMIR TAYLOR DOS Process Agent P.O. BOX 848, NEW YORK, NY, United States, 10163

History

Start date End date Type Value
2024-04-08 2025-06-01 Address P.O. BOX 848, NEW YORK, NY, 10163, USA (Type of address: Service of Process)
2018-11-14 2024-04-08 Address P.O. BOX 848, NEW YORK, NY, 10163, USA (Type of address: Service of Process)
2013-06-27 2018-11-14 Address 811 WEST JERICHO TURNPIKE, SUITE 201W, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601043499 2025-06-01 BIENNIAL STATEMENT 2025-06-01
240408003159 2024-04-08 BIENNIAL STATEMENT 2024-04-08
190624060005 2019-06-24 BIENNIAL STATEMENT 2019-06-01
181114006215 2018-11-14 BIENNIAL STATEMENT 2017-06-01
140509000154 2014-05-09 CERTIFICATE OF AMENDMENT 2014-05-09

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,015.65
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State