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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PASSCON LLC - 401K PLAN | 2023 | 824434692 | 2024-08-16 | PASSCON LLC | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-16 |
Name of individual signing | LISA PARADISE |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State