Search icon

SATERMAN CONNECT LLC

Company Details

Name: SATERMAN CONNECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2019 (6 years ago)
Entity Number: 5550960
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SATERMAN CONNECT 401(K) PLAN 2023 841823768 2024-05-08 SATERMAN CONNECT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 4046689291
Plan sponsor’s address 257 W 117TH ST, 4B, NEW YORK, NY, 10026

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 2024-05-08
Name of individual signing QIAN LIU
SATERMAN CONNECT 401(K) PLAN 2022 841823768 2023-05-30 SATERMAN CONNECT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 5166599870
Plan sponsor’s address 257 W 117TH ST, 4B, NEW YORK, NY, 10026

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 2023-05-30
Name of individual signing CHRISTINE RIMER

Agent

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

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 2023-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-04 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-14 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-13 2019-06-14 Address 257 W 117TH STREET, APT 4B, NEW YORK, NY, 10026, USA (Type of address: Registered Agent)
2019-05-13 2021-05-04 Address 257 W 117TH STREET, APT 4B, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504000157 2023-05-04 BIENNIAL STATEMENT 2023-05-01
220928015375 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029073 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210504060955 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190916000821 2019-09-16 CERTIFICATE OF PUBLICATION 2019-09-16
190614000346 2019-06-14 CERTIFICATE OF CHANGE 2019-06-14
190513020066 2019-05-13 ARTICLES OF ORGANIZATION 2019-05-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State