Search icon

THE SET-UP GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE SET-UP GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735575
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 115 S CORONA AVE, STE 1A, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 115 S CORONA AVE, STE 1A, VALLEY STREAM, NY, United States, 11580

Links between entities

Type:
Headquarter of
Company Number:
000161461
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0886364
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
731629361
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-01 2024-03-08 Address 115 S CORONA AVE, STE 1A, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2006-03-13 2022-06-01 Address 115 S CORONA AVE, STE 1A, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2002-02-26 2006-03-13 Address 21 COMBER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308000407 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220601000862 2022-06-01 BIENNIAL STATEMENT 2022-06-01
140401002228 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120312002292 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100303002365 2010-03-03 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
412750.00
Total Face Value Of Loan:
412750.00
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:
555748.00
Total Face Value Of Loan:
555747.50

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$555,748
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$555,747.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$561,420.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $548,265.56
Utilities: $2,681.94
Rent: $4,800
Jobs Reported:
46
Initial Approval Amount:
$412,750
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$412,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$415,997.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $412,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State