Search icon

SEPP LEAF PRODUCTS, INC.

Company Details

Name: SEPP LEAF PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1984 (40 years ago)
Entity Number: 957176
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 381 PARK AVE SO., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEPP LEAF PRODUCTS, INC. PROFIT SHARING PLAN 2023 133246149 2024-10-02 SEPP LEAF PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 423990
Sponsor’s telephone number 2126832840
Plan sponsor’s address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing LAUREN SEPP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing LAUREN SEPP
Valid signature Filed with authorized/valid electronic signature
SEPP LEAF PRODUCTS, INC. PROFIT SHARING PLAN 2022 133246149 2023-09-29 SEPP LEAF PRODUCTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 423990
Sponsor’s telephone number 2126832840
Plan sponsor’s address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing LAUREN SEPP
SEPP LEAF PRODUCTS, INC. PROFIT SHARING PLAN 2021 133246149 2022-10-14 SEPP LEAF PRODUCTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 423990
Sponsor’s telephone number 2126832840
Plan sponsor’s address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing LAUREN SEPP
SEPP LEAF PRODUCTS, INC. PROFIT SHARING PLAN 2020 133246149 2021-07-13 SEPP LEAF PRODUCTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 423990
Sponsor’s telephone number 2126832840
Plan sponsor’s address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing PETER SEPP
SEPP LEAF PRODUCTS, INC. PROFIT SHARING PLAN 2019 133246149 2020-07-13 SEPP LEAF PRODUCTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 423990
Sponsor’s telephone number 2126832840
Plan sponsor’s address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing PETER SEPP
SEPP LEAF PRODUCTS, INC. PROFIT SHARING PLAN 2018 133246149 2019-04-17 SEPP LEAF PRODUCTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 423990
Sponsor’s telephone number 2126832840
Plan sponsor’s address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing PETER SEPP
SEPP LEAF PRODUCTS, INC. PROFIT SHARING PLAN 2017 133246149 2018-08-01 SEPP LEAF PRODUCTS, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 423990
Sponsor’s telephone number 2126832840
Plan sponsor’s address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing PETER SEPP
SEPP LEAF PRODUCTS, INC. PROFIT SHARING PLAN 2017 133246149 2018-08-02 SEPP LEAF PRODUCTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 423990
Sponsor’s telephone number 2126832840
Plan sponsor’s address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing PETER SEPP
SEPP LEAF PRODUCTS, INC. PROFIT SHARING PLAN 2016 133246149 2017-07-20 SEPP LEAF PRODUCTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 423990
Sponsor’s telephone number 2126832840
Plan sponsor’s address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing PETER SEPP
SEPP LEAF PRODUCTS, INC. CASH BALANCE PLAN 2016 133246149 2017-07-20 SEPP LEAF PRODUCTS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 423990
Sponsor’s telephone number 2126832840
Plan sponsor’s address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing PETER SEPP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 PARK AVE SO., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER SEPP Chief Executive Officer 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-12-10 2000-11-28 Address 381 PARK AVENUE_SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-12-30 1993-12-10 Address 381 PARK AVE SO., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-12-30 2012-12-19 Address 381 PARK AVE SO., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1984-12-07 1992-12-30 Address 381 PARK AVE. SOUTH, SUITE 1312, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201006616 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202007221 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121219006490 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101220002928 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081203002920 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061128002792 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050112002257 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021122002060 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001128002460 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981203002507 1998-12-03 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9598587303 2020-05-02 0202 PPP 381 PARK AVE S RM 1301, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123183
Loan Approval Amount (current) 123183
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, 10016-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124286.24
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State