Name: | 4USIS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2013 (11 years ago) |
Entity Number: | 4470835 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4USIS LLC 401(K) | 2021 | 463862821 | 2022-08-01 | 4USIS LLC | 11 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-08-01 |
Name of individual signing | CEDRIC DRAYTON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3472869575 |
Plan sponsor’s address | 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 12207 |
Signature of
Role | Plan administrator |
Date | 2021-07-20 |
Name of individual signing | CEDRIC DRAYTON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3472869575 |
Plan sponsor’s address | 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 12207 |
Signature of
Role | Plan administrator |
Date | 2021-07-20 |
Name of individual signing | CEDRIC DRAYTON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3472869575 |
Plan sponsor’s address | 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 12207 |
Signature of
Role | Plan administrator |
Date | 2019-10-21 |
Name of individual signing | CEDRIC DRAYTON |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-28 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-01-28 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-10-09 | 2014-01-28 | Address | 51 VAN SICLEN AVE #2, BROOKLYN, NY, 11207, USA (Type of address: Registered Agent) |
2013-10-09 | 2014-01-28 | Address | 51 VAN SICLEN AVE #2, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928023923 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928017927 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
211005003096 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
191001060994 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171026006342 | 2017-10-26 | BIENNIAL STATEMENT | 2017-10-01 |
151006006072 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
140408000090 | 2014-04-08 | CERTIFICATE OF PUBLICATION | 2014-04-08 |
140128000686 | 2014-01-28 | CERTIFICATE OF CHANGE | 2014-01-28 |
131009000696 | 2013-10-09 | ARTICLES OF ORGANIZATION | 2013-10-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5053047209 | 2020-04-27 | 0202 | PPP | 17 State st suite 4000, New York, NY, 10004-1508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State