Search icon

SGEVINSKI, LLC

Branch

Company Details

Name: SGEVINSKI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Branch of: SGEVINSKI, LLC, Connecticut (Company Number 1222936)
Entity Number: 5133513
ZIP code: 10549
County: Westchester
Place of Formation: Connecticut
Address: 30 E. MAIN STREET, MOUNT KISCO, NY, United States, 10549

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SGEVINSKI, LLC 401(K) PLAN 2023 815205948 2024-05-17 SGEVINSKI, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 6464258244
Plan sponsor’s address 30 E MAIN ST, MOUNT KISCO, NY, 10549

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 E. MAIN STREET, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2017-05-09 2023-05-03 Address 30 E. MAIN STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503004264 2023-05-03 BIENNIAL STATEMENT 2023-05-01
221014000058 2022-10-14 BIENNIAL STATEMENT 2021-05-01
180109000637 2018-01-09 CERTIFICATE OF PUBLICATION 2018-01-09
170509000211 2017-05-09 APPLICATION OF AUTHORITY 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3283838300 2021-01-21 0202 PPS 30 E Main St, Mount Kisco, NY, 10549-2308
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53784
Loan Approval Amount (current) 53784
Undisbursed Amount 0
Franchise Name Club Pilates
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2308
Project Congressional District NY-17
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54632.76
Forgiveness Paid Date 2022-09-06
8399297705 2020-05-01 0202 PPP 30 E Main Street, Mount Kisco, NY, 10549
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name Club Pilates
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63535.96
Forgiveness Paid Date 2022-01-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State