Search icon

67 ST. PAUL'S LLC

Company Details

Name: 67 ST. PAUL'S LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 1999 (26 years ago)
Entity Number: 2371982
ZIP code: 11219
County: Rockland
Place of Formation: New York
Address: 5318 NEW UTRECHT AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
67 ST. PAUL'S LLC DOS Process Agent 5318 NEW UTRECHT AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2013-11-19 2024-05-23 Address 5318 NEW UTRECHT AVENUE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2003-04-03 2013-11-19 Address 12 HEYWARD ST, 3RD FLR SUITE 303, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-04-24 2003-04-03 Address 239 HAVEMEYER ST., SUITE 202, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1999-04-27 2001-04-24 Address 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523003508 2024-05-23 BIENNIAL STATEMENT 2024-05-23
210504061455 2021-05-04 BIENNIAL STATEMENT 2021-04-01
201118060374 2020-11-18 BIENNIAL STATEMENT 2019-04-01
171113006471 2017-11-13 BIENNIAL STATEMENT 2017-04-01
150424006062 2015-04-24 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
6300.00
Total Face Value Of Loan:
6300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6300
Current Approval Amount:
6300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6376.12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State