Search icon

S7 TECHNOLOGY GROUP LLC

Company Details

Name: S7 TECHNOLOGY GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Oct 2018 (7 years ago)
Date of dissolution: 27 Oct 2023
Entity Number: 5423671
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S7 TECHNOLOGY GROUP LLC 401(K) PROFIT SHARING PLAN 2022 320276796 2023-09-12 S7 TECHNOLOGY GROUP LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 6464340951
Plan sponsor’s address 535 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10017
S7 TECHNOLOGY GROUP LLC 401(K) PROFIT SHARING PLAN 2022 320276796 2023-12-07 S7 TECHNOLOGY GROUP LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 6464340951
Plan sponsor’s address 535 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10017
S7 TECHNOLOGY GROUP LLC 401(K) PROFIT SHARING PLAN 2021 320276796 2022-10-17 S7 TECHNOLOGY GROUP LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 6464340951
Plan sponsor’s address 535 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10017
S7 TECHNOLOGY GROUP LLC 401(K) PROFIT SHARING PLAN 2020 320276796 2021-10-04 S7 TECHNOLOGY GROUP LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 6464340951
Plan sponsor’s address 535 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10017
S7 TECHNOLOGY GROUP LLC 401(K) PROFIT SHARING PLAN 2019 320276796 2020-10-01 S7 TECHNOLOGY GROUP LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 6464340951
Plan sponsor’s address 535 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10017
S7 TECHNOLOGY GROUP LLC 401(K) PROFIT SHARING PLAN 2018 320276796 2019-09-12 S7 TECHNOLOGY GROUP LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 6464340951
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017
S7 TECHNOLOGY GROUP LLC 401(K) PROFIT SHARING PLAN 2017 320276796 2018-07-12 S7 TECHNOLOGY GROUP LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 6464340951
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017
S7 TECHNOLOGY GROUP LLC 401(K) PROFIT SHARING PLAN 2016 320276796 2017-09-26 S7 TECHNOLOGY GROUP LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 6464340951
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017
S7 TECHNOLOGY GROUP LLC 401(K) PROFIT SHARING PLAN 2015 320276796 2016-10-06 S7 TECHNOLOGY GROUP LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 6464340951
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017
S7 TECHNOLOGY GROUP LLC 401(K) PROFIT SHARING PLAN 2014 320276796 2015-08-26 S7 TECHNOLOGY GROUP LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 6464340951
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2023-10-27 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-10-27 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-12-26 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-12-26 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-18 2019-12-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-18 2019-12-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2019-04-18 Address 90 STATE STREET, STE 700 OFFICE 40, ABLANY, NY, 12207, USA (Type of address: Registered Agent)
2018-11-01 2019-04-18 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-10-10 2018-11-01 Address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231027002595 2023-10-26 CERTIFICATE OF TERMINATION 2023-10-26
221001000754 2022-10-01 BIENNIAL STATEMENT 2022-10-01
220928012920 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928024211 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220414000610 2022-04-14 BIENNIAL STATEMENT 2020-10-01
191226000278 2019-12-26 CERTIFICATE OF CHANGE 2019-12-26
190418000567 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18
190117000736 2019-01-17 CERTIFICATE OF PUBLICATION 2019-01-17
181101000058 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
181010000629 2018-10-10 APPLICATION OF AUTHORITY 2018-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3134707710 2020-05-01 0202 PPP 535 5TH AVE FL 21, NEW YORK, NY, 10017
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 845820
Loan Approval Amount (current) 845820
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 44
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 853349.21
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State