Search icon

S2 GROUPE, LLC

Company Details

Name: S2 GROUPE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2016 (9 years ago)
Entity Number: 4972157
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2024-06-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-06-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-06-04 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-04 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240603007244 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220928026594 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928019321 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220630002040 2022-06-30 BIENNIAL STATEMENT 2020-07-01
210604000301 2021-06-04 CERTIFICATE OF CHANGE 2021-06-04
SR-75821 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75820 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161215000163 2016-12-15 CERTIFICATE OF PUBLICATION 2016-12-15
160701000602 2016-07-01 APPLICATION OF AUTHORITY 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7977487908 2020-06-17 0202 PPP 11 E 29th St APT 17C, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18557
Loan Approval Amount (current) 18557
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
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 18736.84
Forgiveness Paid Date 2021-06-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State