Search icon

SLM PARTNERS INC.

Company Details

Name: SLM PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2016 (9 years ago)
Entity Number: 4949964
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 156 5TH AVE STE 804, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLM PARTNERS INC 401K PLAN 2023 812685493 2024-05-30 SLM PARTNERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 531390
Sponsor’s telephone number 6467312772
Plan sponsor’s address 156 5TH AVENUE, SUITE 804, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing JULIE RAFTER
SLM PARTNERS INC 401K PLAN 2022 812685493 2023-10-05 SLM PARTNERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 531390
Sponsor’s telephone number 6467312772
Plan sponsor’s address 156 5TH AVENUE, SUITE 804, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing JULIE RAFTER

Chief Executive Officer

Name Role Address
PAUL MCMAHON Chief Executive Officer 156 5TH AVE STE 804, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
SLM PARTNERS INC. DOS Process Agent 156 5TH AVE STE 804, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 156 5TH AVE STE 804, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-03-22 2024-05-02 Address 156 5TH AVE STE 804, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2023-03-22 2023-03-22 Address 156 5TH AVE STE 804, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-05-02 Address 156 5TH AVE STE 804, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-02-23 2023-03-22 Address 156 5TH AVE STE 804, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-02-23 2023-03-22 Address 156 5TH AVE STE 804, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2022-02-17 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-01-19 2022-02-23 Address 156 5TH AVE STE 804, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-01-19 2022-02-23 Address 156 5TH AVE STE 804, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005206 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230322000850 2023-03-22 BIENNIAL STATEMENT 2022-05-01
220223001237 2022-02-17 CERTIFICATE OF AMENDMENT 2022-02-17
210119060532 2021-01-19 BIENNIAL STATEMENT 2020-05-01
160519010297 2016-05-19 CERTIFICATE OF INCORPORATION 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6141697406 2020-05-14 0202 PPP 156 5TH AVE STE 804, NEW YORK, NY, 10010-7764
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77213
Loan Approval Amount (current) 77213
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10010-7764
Project Congressional District NY-12
Number of Employees 3
NAICS code 921130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77716.47
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State