Name: | PROJECT APPLECART LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2015 (9 years ago) |
Entity Number: | 4853516 |
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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROJECT APPLECART LLC 401 K PROFIT SHARING PLAN TRUST | 2017 | 463413152 | 2018-05-19 | PROJECT APPLECART LLC | 8 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-05-19 |
Name of individual signing | MATTHEW KALMANS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2038560841 |
Plan sponsor’s address | 252 W 37TH ST #1700E, NEW YORK, NY, 100181905 |
Signature of
Role | Plan administrator |
Date | 2017-06-05 |
Name of individual signing | MATTHEW KALMANS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2038560841 |
Plan sponsor’s address | 1441 BROADWAY # 3, NEW YORK, NY, 100181905 |
Signature of
Role | Plan administrator |
Date | 2016-05-19 |
Name of individual signing | MATTHEW KALMANS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-20 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-20 | 2021-05-20 | Address | 1441 BROADWAY, 3RD FLOOR, MB 3008, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102004275 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211109001368 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
210520000030 | 2021-05-20 | CERTIFICATE OF CHANGE | 2021-05-20 |
151120000923 | 2015-11-20 | APPLICATION OF AUTHORITY | 2015-11-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6768307409 | 2020-05-15 | 0202 | PPP | 234 W 39th Street 5th floor, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State