Search icon

151 WEST 30TH STREET, LLC

Company Details

Name: 151 WEST 30TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 1998 (27 years ago)
Entity Number: 2275141
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 116 EAST 27TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O SMITH & SHAPIRO DOS Process Agent 116 EAST 27TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-07-16 2020-09-21 Address 521 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-06-21 2004-07-16 Address 521 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-07-01 2004-06-21 Address 44 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221114001517 2022-11-14 BIENNIAL STATEMENT 2022-07-01
200921060591 2020-09-21 BIENNIAL STATEMENT 2020-07-01
131030000652 2013-10-30 CERTIFICATE OF PUBLICATION 2013-10-30
120822002705 2012-08-22 BIENNIAL STATEMENT 2012-07-01
100721002395 2010-07-21 BIENNIAL STATEMENT 2010-07-01

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:
14342.00
Total Face Value Of Loan:
14342.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14342
Current Approval Amount:
14342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
14542.39

Date of last update: 31 Mar 2025

Sources: New York Secretary of State