Search icon

S7 TECHNOLOGY GROUP LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
320276796
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
845820.00
Total Face Value Of Loan:
845820.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
845820
Current Approval Amount:
845820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
853349.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State