Search icon

336 E 86 LLC

Company Details

Name: 336 E 86 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 1998 (27 years ago)
Entity Number: 2296878
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1500 LEXINGTON AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
C/O KENBAR MANAGEMENT DOS Process Agent 1500 LEXINGTON AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2006-08-24 2024-09-01 Address 1500 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2000-09-06 2006-08-24 Address 1760 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1998-09-11 2000-09-06 Address C/O NEIL SIGETY, 1760 THIRD AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240901034854 2024-09-01 BIENNIAL STATEMENT 2024-09-01
220104002278 2022-01-04 BIENNIAL STATEMENT 2022-01-04
180907006371 2018-09-07 BIENNIAL STATEMENT 2018-09-01
140924006039 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120911006455 2012-09-11 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
72877.00
Total Face Value Of Loan:
72877.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72877
Current Approval Amount:
72877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73620.95

Date of last update: 31 Mar 2025

Sources: New York Secretary of State