Search icon

SOCIAL CHANNEL VENTURES, INC.

Company Details

Name: SOCIAL CHANNEL VENTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2017 (8 years ago)
Date of dissolution: 08 Jul 2024
Entity Number: 5160911
ZIP code: 13206
County: New York
Place of Formation: Delaware
Address: 2363 james st., pmb 81261, SYRACUSE, NY, United States, 13206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOCIAL CHANNEL VENTURES 401(K) PLAN 2020 813513093 2021-06-15 SOCIAL CHANNEL VENTURES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 323100
Sponsor’s telephone number 6467010400
Plan sponsor’s address 420 LEXINGTON AVENUE, 1637, NEW YORK, NY, 10170

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing CAROL HO
SOCIAL CHANNEL VENTURES 401(K) PLAN 2019 813513093 2020-05-16 SOCIAL CHANNEL VENTURES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 323100
Sponsor’s telephone number 6467010400
Plan sponsor’s address 420 LEXINGTON AVENUE, 1637, NEW YORK, NY, 10170

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-16
Name of individual signing CAROL HO

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2363 james st., pmb 81261, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2017-06-26 2024-07-23 Address 110 EAST 31ST STREET, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723000470 2024-07-08 SURRENDER OF AUTHORITY 2024-07-08
170626000856 2017-06-26 APPLICATION OF AUTHORITY 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2120687700 2020-05-01 0202 PPP 420 LEXINGTON AVE RM 1637, NEW YORK, NY, 10170
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305500
Loan Approval Amount (current) 305500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10170-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 515120
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 308335.89
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State