Search icon

LAYER 7 DATA SOLUTIONS LLC

Company Details

Name: LAYER 7 DATA SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2016 (9 years ago)
Entity Number: 4998135
ZIP code: 14221
County: Queens
Place of Formation: New York
Activity Description: Technical Staffing, Cloud, Managed and Professional Technology Services. We also resell hardware and software products.
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Contact Details

Phone +1 718-749-9421

Website https://layer7data.com/

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAYER 7 DATA SOLUTIONS LLC 2023 814547662 2024-09-12 LAYER 7 DATA SOLUTIONS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 541512
Sponsor’s telephone number 7187499421
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, FL 28, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WHERLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2018-08-24 2022-04-14 Address 79 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-08-24 2018-08-24 Address 117-19 134TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220816003477 2022-08-16 BIENNIAL STATEMENT 2022-08-01
220414002085 2022-04-13 CERTIFICATE OF CHANGE BY ENTITY 2022-04-13
220412002145 2022-04-12 BIENNIAL STATEMENT 2020-08-01
180824006113 2018-08-24 BIENNIAL STATEMENT 2018-08-01
170426000717 2017-04-26 CERTIFICATE OF PUBLICATION 2017-04-26
160824010005 2016-08-24 ARTICLES OF ORGANIZATION 2016-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9127287409 2020-05-19 0202 PPP 79 Madison Avenue, New York, NY, 10016
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39075
Loan Approval Amount (current) 39075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39620.96
Forgiveness Paid Date 2021-10-07

Date of last update: 28 Apr 2025

Sources: New York Secretary of State