Search icon

317 EAST 34TH STREET LLC

Company Details

Name: 317 EAST 34TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 1995 (30 years ago)
Entity Number: 1963898
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 411 FIFTH AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O ADAMS & CO. REAL ESTATE INC. DOS Process Agent 411 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
LBWKIGTECF1XYYUIMR83

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2013-11-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1995-10-11 2022-08-21 Address 411 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220821000542 2022-08-19 CERTIFICATE OF AMENDMENT 2022-08-19
191003060037 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171005006035 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151002006790 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131010006921 2013-10-10 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123348.00
Total Face Value Of Loan:
123348.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123348
Current Approval Amount:
123348
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124439.55

Date of last update: 14 Mar 2025

Sources: New York Secretary of State