Search icon

SANDRINE CHARLES CONSULTING, LLC

Company Details

Name: SANDRINE CHARLES CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2016 (9 years ago)
Entity Number: 4953426
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 161 Water Street, #2607, New York, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANDRINE CHARLES 401(K) PROFIT SHARING PLAN 2023 812797021 2024-10-09 SANDRINE CHARLES CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541400
Sponsor’s telephone number 3472737915
Plan sponsor’s address 115 W. 30TH STREET, SUITE 801, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing SANDRINE CHARLES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
SANDRINE CHARLES DOS Process Agent 161 Water Street, #2607, New York, NY, United States, 10038

History

Start date End date Type Value
2016-05-26 2024-09-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-05-26 2024-09-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001051 2024-09-17 BIENNIAL STATEMENT 2024-09-17
200520060069 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180511006190 2018-05-11 BIENNIAL STATEMENT 2018-05-01
170417000332 2017-04-17 CERTIFICATE OF PUBLICATION 2017-04-17
160526000018 2016-05-26 ARTICLES OF ORGANIZATION 2016-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2619707409 2020-05-06 0202 PPP 530 W 25th St Ste 601, New York, NY, 10001-5516
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41589
Loan Approval Amount (current) 41589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
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, 10001-5516
Project Congressional District NY-12
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41824.67
Forgiveness Paid Date 2020-12-03
3388088307 2021-01-22 0202 PPS 115 W 30th St Rm 300, New York, NY, 10001-4084
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40917
Loan Approval Amount (current) 40917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
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, 10001-4084
Project Congressional District NY-12
Number of Employees 6
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41079.53
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State