Name: | SOIGNEZ-VOUS MANAGEMENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2014 (10 years ago) |
Entity Number: | 4669818 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOIGNEZ-VOUS MANAGEMENT COMPANY, LLC 401(K) PLAN | 2019 | 473931257 | 2020-10-09 | SOIGNEZ-VOUS MANAGEMENT COMPANY, LLC | 4 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
SOIGNEZ-VOUS MANAGEMENT COMPANY, LLC 401(K) PLAN | 2018 | 473931257 | 2019-10-14 | SOIGNEZ-VOUS MANAGEMENT COMPANY, LLC | 4 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
SOIGNEZ-VOUS MANAGEMENT COMPANY, LLC 401(K) PLAN | 2017 | 473931257 | 2018-10-15 | SOIGNEZ-VOUS MANAGEMENT COMPANY, LLC | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | LISA HARTMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 621330 |
Sponsor’s telephone number | 2125751457 |
Plan sponsor’s address | 44 EAST 65TH STREET, NEW YORK, NY, 10065 |
Signature of
Role | Plan administrator |
Date | 2017-10-16 |
Name of individual signing | LISA HARTMAN |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-09 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-05-09 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-11-21 | 2017-05-09 | Address | 360 1ST AVE 7D, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101010602 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221117001874 | 2022-11-17 | BIENNIAL STATEMENT | 2022-11-01 |
201113060246 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
190729060137 | 2019-07-29 | BIENNIAL STATEMENT | 2018-11-01 |
170509000715 | 2017-05-09 | CERTIFICATE OF CHANGE | 2017-05-09 |
141121000025 | 2014-11-21 | APPLICATION OF AUTHORITY | 2014-11-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1984557307 | 2020-04-29 | 0202 | PPP | 360 First Avenue 7 d, NEW YORK, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8796098301 | 2021-01-30 | 0202 | PPS | 9 E 68th St Ste 1C, New York, NY, 10065-4998 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State