Search icon

SET POINT INC

Company Details

Name: SET POINT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2015 (9 years ago)
Entity Number: 4866224
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: PO BOX 2001, BRIDGEHAMPTON, NY, United States, 11932
Principal Address: 7 SHADY PATH, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SET POINT INC 401(K) PROFIT SHARING PLAN & TRUST 2023 810996542 2024-06-25 SET POINT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 2014567081
Plan sponsor’s address 47 1/2 MAIN ST, EAST HAMPTON, NY, 119372701

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing EDWARD ROJAS
SET POINT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 810996542 2023-05-18 SET POINT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 2014567081
Plan sponsor’s address 47 1/2 MAIN ST, EAST HAMPTON, NY, 119372701

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
SET POINT INC. DOS Process Agent PO BOX 2001, BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
MANFREDO RICARDO WINTER Chief Executive Officer 7 SHADY PATH, BRIDGEHAMPTON, NY, United States, 11932

History

Start date End date Type Value
2015-12-18 2018-04-03 Address C/O M. RICARDO WINTER, 7 SHADY PATH, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180403006839 2018-04-03 BIENNIAL STATEMENT 2017-12-01
151218000107 2015-12-18 CERTIFICATE OF INCORPORATION 2015-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1869597705 2020-05-01 0235 PPP 7 Shady Path PO BOX 2001, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14375
Loan Approval Amount (current) 14375
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 BRIDGEHAMPTON, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State