Search icon

SAUSAGE QUEEN LLC

Company Details

Name: SAUSAGE QUEEN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2019 (6 years ago)
Entity Number: 5533368
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAUSAGE QUEEN LLC 401(K) PLAN 2023 833094494 2024-05-09 SAUSAGE QUEEN LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445230
Sponsor’s telephone number 8336328834
Plan sponsor’s address 372 UNION AVE, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
SAUSAGE QUEEN LLC 401(K) PLAN 2022 833094494 2023-05-27 SAUSAGE QUEEN LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445230
Sponsor’s telephone number 8336328834
Plan sponsor’s address 372 UNION AVE, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
SAUSAGE QUEEN LLC 401(K) PLAN 2021 833094494 2022-07-16 SAUSAGE QUEEN LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445230
Sponsor’s telephone number 8336328834
Plan sponsor’s address 372 UNION AVE, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CHRISTINE RIMER
SAUSAGE QUEEN LLC 401(K) PLAN 2020 833094494 2021-05-27 SAUSAGE QUEEN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445230
Sponsor’s telephone number 8336328834
Plan sponsor’s address 372 UNION AVE, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing CAROL HO
SAUSAGE QUEEN LLC 401(K) PLAN 2019 833094494 2020-05-12 SAUSAGE QUEEN LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445230
Sponsor’s telephone number 8336328834
Plan sponsor’s address 12 PARK STREET UNIT 320, BROOKLYN, NY, 11206

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing CAROL HO

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
190604000195 2019-06-04 CERTIFICATE OF PUBLICATION 2019-06-04
190412000604 2019-04-12 APPLICATION OF AUTHORITY 2019-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4147287207 2020-04-27 0202 PPP 12 Park St Unit 316, Brooklyn, NY, 11222
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66822
Loan Approval Amount (current) 66822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67339.87
Forgiveness Paid Date 2021-02-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State