Search icon

SARAH SEVEN, INC.

Company Details

Name: SARAH SEVEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2019 (6 years ago)
Entity Number: 5530843
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 418 Broadway STE R, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARAH SEVEN INC 401K PLAN 2023 473061836 2024-10-14 SARAH SEVEN INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 315990
Sponsor’s telephone number 5038692813
Plan sponsor’s address 257 W 38TH ST., SUITE 601, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MICHAEL SEVEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing MICHAEL SEVEN
Valid signature Filed with authorized/valid electronic signature
SARAH SEVEN INC 401K PLAN 2022 473061836 2023-10-11 SARAH SEVEN INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 315990
Sponsor’s telephone number 5038692813
Plan sponsor’s address 257 W 38TH ST., SUITE 601, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MICHAEL SEVEN
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing MICHAEL SEVEN

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL SEVEN Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-29 2023-04-25 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-09 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425000794 2023-04-25 BIENNIAL STATEMENT 2023-04-01
220929012851 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
190409000496 2019-04-09 APPLICATION OF AUTHORITY 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2730137707 2020-05-01 0202 PPP 262 W 38TH ST RM 402, NEW YORK, NY, 10018
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345000
Loan Approval Amount (current) 345000
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, 10018-0001
Project Congressional District NY-12
Number of Employees 200
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348925.72
Forgiveness Paid Date 2021-06-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State