Search icon

PASSCON LLC

Company Details

Name: PASSCON LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2018 (7 years ago)
Entity Number: 5338132
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PASSCON LLC - 401K PLAN 2023 824434692 2024-08-16 PASSCON LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 541600
Sponsor’s telephone number 3306976530
Plan sponsor’s address 560 LEXINGTON AVE 16TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-08-16
Name of individual signing LISA PARADISE
PASSCON LLC - 401K PLAN 2022 824434692 2023-06-01 PASSCON LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 541600
Sponsor’s telephone number 2164356620
Plan sponsor’s address 560 LEXINGTON AVE 16TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing LISA PARADISE
PASSCON LLC - 401K PLAN 2021 824434692 2022-06-13 PASSCON LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 541600
Sponsor’s telephone number 3306976530
Plan sponsor’s address 560 LEXINGTON AVE 16TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing LISA PARADISE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-05-26 2024-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-09 2022-05-26 Address 888 SEVENTH AVENUE 5TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000053 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220711002576 2022-07-11 BIENNIAL STATEMENT 2022-05-01
220526001908 2022-05-26 CERTIFICATE OF CHANGE BY ENTITY 2022-05-26
180816000409 2018-08-16 CERTIFICATE OF PUBLICATION 2018-08-16
180509000284 2018-05-09 APPLICATION OF AUTHORITY 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8528537310 2020-05-01 0202 PPP 560 Lexington Ave, 16th Floor c/o Brix and Partners, New York, NY, 10022
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277493.83
Forgiveness Paid Date 2021-10-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State