Search icon

7DC INC.

Company Details

Name: 7DC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2017 (8 years ago)
Entity Number: 5079158
ZIP code: 11803
County: Kings
Place of Formation: New York
Address: 10 MARIA COURT, PLAINVIEW, NY, United States, 11803
Principal Address: 10 MARIA CT, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MARIA COURT, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
GLENN LICHT Chief Executive Officer 10 MARIA CT, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 10 MARIA CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2025-04-04 Address 10 MARIA CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-04-04 Address 10 MARIA COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2017-02-02 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404003029 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230616002122 2023-06-16 BIENNIAL STATEMENT 2023-02-01
170202010314 2017-02-02 CERTIFICATE OF INCORPORATION 2017-02-02

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75551
Current Approval Amount:
75551
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76130.57
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53965
Current Approval Amount:
53965
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54432.2

Date of last update: 24 Mar 2025

Sources: New York Secretary of State