Search icon

410 LORIMER LLC

Company Details

Name: 410 LORIMER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 1999 (26 years ago)
Entity Number: 2422579
ZIP code: 11211
County: Rockland
Place of Formation: New York
Address: 329 HEWES ST., BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
410 LORIMER LLC DOS Process Agent 329 HEWES ST., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2022-08-25 2023-10-24 Address 329 HEWES ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-12-26 2022-08-25 Address 329 HEWES ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2003-10-08 2012-12-26 Address 43 OLYMPIA LN, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1999-09-24 2003-10-08 Address 43 OLYMPIA LANE, ROCKLAND, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024003167 2023-10-24 BIENNIAL STATEMENT 2023-09-01
220825000390 2022-08-24 CERTIFICATE OF PUBLICATION 2022-08-24
220622001139 2022-06-22 BIENNIAL STATEMENT 2021-09-01
130918006071 2013-09-18 BIENNIAL STATEMENT 2013-09-01
121226006061 2012-12-26 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State