Search icon

1101 HOLDING LLC

Company Details

Name: 1101 HOLDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2636945
ZIP code: 11214
County: Rockland
Place of Formation: New York
Address: 2137 79TH STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2137 79TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2018-11-06 2024-06-20 Address 2137 79TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2003-07-14 2018-11-06 Address 406 AVENUE F, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2001-05-09 2003-07-14 Address 12 PHYLLIS TERRACE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620003120 2024-06-20 BIENNIAL STATEMENT 2024-06-20
181106002028 2018-11-06 BIENNIAL STATEMENT 2017-05-01
110630003023 2011-06-30 BIENNIAL STATEMENT 2011-05-01
110518000605 2011-05-18 CERTIFICATE OF PUBLICATION 2011-05-18
090504002202 2009-05-04 BIENNIAL STATEMENT 2009-05-01

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29285
Current Approval Amount:
29285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29650.92
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26962
Current Approval Amount:
26962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27278.16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State