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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL SEVEN | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State