Search icon

BASEPAIR INC.

Company Details

Name: BASEPAIR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2018 (7 years ago)
Entity Number: 5272877
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 228 Park Ave S 34746, NEW YORK, NY, United States, 10003
Principal Address: 1032 E Brandon Blvd #4716, Brandon, FL, United States, 33511

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BASEPAIR 401(K) PLAN 2023 821824686 2024-04-30 BASEPAIR INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 518210
Sponsor’s telephone number 6179030469
Plan sponsor’s address 228 PARK AVE S, # 34746, NEW YORK, NY, 10003

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 2024-04-30
Name of individual signing QIAN LIU
BASEPAIR 401(K) PLAN 2022 821824686 2023-05-27 BASEPAIR INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 518210
Sponsor’s telephone number 6179030469
Plan sponsor’s address 228 PARK AVE S, # 34746, NEW YORK, NY, 07094

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 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
BASEPAIR INC. DOS Process Agent 228 Park Ave S 34746, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
AMIT SINHA Chief Executive Officer 228 PARK AVE S 34746, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 1382B PATERSON PLANK ROAD, SEACAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 228 PARK AVE S 34746, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 1382B PATERSON PLANK ROAD, SEACAUCUS, NJ, 07094, 3742, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-02-26 Address 1382B PATERSON PLANK ROAD, SEACAUCUS, NJ, 07094, 3742, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-02-26 Address 115 W 18TH STREET FLOOR 2, NEW YORK, NY, 10011, 4113, USA (Type of address: Service of Process)
2018-01-24 2020-09-21 Address 415 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226001294 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220314001389 2022-03-14 BIENNIAL STATEMENT 2022-01-01
200921060100 2020-09-21 BIENNIAL STATEMENT 2020-01-01
180124000248 2018-01-24 APPLICATION OF AUTHORITY 2018-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7577127100 2020-04-14 0202 PPP 415 MADISON AVE, NEW YORK, NY, 10017-1111
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74421.82
Loan Approval Amount (current) 74421.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 10017-1111
Project Congressional District NY-12
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74947.87
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State