Search icon

SOIGNEZ-VOUS MANAGEMENT COMPANY, LLC

Company Details

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

form 5500

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
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
SOIGNEZ-VOUS MANAGEMENT COMPANY, LLC 401(K) PLAN 2018 473931257 2019-10-14 SOIGNEZ-VOUS MANAGEMENT COMPANY, LLC 4
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
SOIGNEZ-VOUS MANAGEMENT COMPANY, LLC 401(K) PLAN 2017 473931257 2018-10-15 SOIGNEZ-VOUS MANAGEMENT COMPANY, LLC 3
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 2018-10-15
Name of individual signing LISA HARTMAN
SOIGNEZ-VOUS MANAGEMENT COMPANY, LLC 401(K) PLAN 2016 473931257 2017-10-16 SOIGNEZ-VOUS MANAGEMENT COMPANY, LLC 2
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Paycheck Protection Program

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
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) 61542
Loan Approval Amount (current) 61542
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, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
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 Female Owned
Veteran Unanswered
Forgiveness Amount 62195.37
Forgiveness Paid Date 2021-05-26
8796098301 2021-01-30 0202 PPS 9 E 68th St Ste 1C, New York, NY, 10065-4998
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) 48995
Loan Approval Amount (current) 48995
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, 10065-4998
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
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 Female Owned
Veteran Unanswered
Forgiveness Amount 49517.83
Forgiveness Paid Date 2022-03-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State