Name: | SIMILE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2016 (9 years ago) |
Entity Number: | 4889252 |
ZIP code: | 10003 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 228 Park Ave S, STE 28496, New York, NY, United States, 10003 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SIMILE INC 401(K) PLAN | 2018 | 811219510 | 2020-02-19 | SIMILE INC | 7 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2020-02-19 |
Name of individual signing | CAROL HO |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-25 |
Business code | 511210 |
Sponsor’s telephone number | 9292959166 |
Plan sponsor’s address | 56 BOGART ST, SUITE LH6, BROOKLYN, NY, 11206 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2019-07-17 |
Name of individual signing | CAROL HO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-25 |
Business code | 511210 |
Sponsor’s telephone number | 9292959166 |
Plan sponsor’s address | 56 BOGART ST, SUITE LH6, BROOKLYN, NY, 11206 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2018-07-25 |
Name of individual signing | CAROL HO |
Name | Role | Address |
---|---|---|
JAMES GEORGE | DOS Process Agent | 228 Park Ave S, STE 28496, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JAMES GEORGE | Chief Executive Officer | 228 PARK AVE S, STE 28496, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 228 PARK AVE S, STE 28496, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 56 BOGART STREET, SUITE LH6, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2019-07-23 | 2024-02-20 | Address | 56 BOGART STREET, SUITE LH6, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2018-05-09 | 2024-02-20 | Address | 56 BOGART STREET, SUITE LH6, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2016-02-02 | 2018-05-09 | Address | 56 BOGART STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220000658 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
200210060390 | 2020-02-10 | BIENNIAL STATEMENT | 2020-02-01 |
190723060403 | 2019-07-23 | BIENNIAL STATEMENT | 2018-02-01 |
180509000385 | 2018-05-09 | CERTIFICATE OF CHANGE | 2018-05-09 |
171012000179 | 2017-10-12 | CERTIFICATE OF AMENDMENT | 2017-10-12 |
160202000194 | 2016-02-02 | APPLICATION OF AUTHORITY | 2016-02-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5033778400 | 2021-02-07 | 0202 | PPS | 56 Bogart St, Brooklyn, NY, 11206-3876 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State