Search icon

CODE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CODE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2002 (23 years ago)
Entity Number: 2736581
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 40 WORTH STREET, STE 800, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CODE, LLC DOS Process Agent 40 WORTH STREET, STE 800, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
030401523
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-12 2024-02-24 Address 40 WORTH STREET, STE 800, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-02-28 2010-03-12 Address 40 WORTH STREET, STE. 1221, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240224000878 2024-02-24 BIENNIAL STATEMENT 2024-02-24
220223003241 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200221060255 2020-02-21 BIENNIAL STATEMENT 2020-02-01
180223006142 2018-02-23 BIENNIAL STATEMENT 2018-02-01
160216006302 2016-02-16 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2016-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$486,897
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$486,897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$493,245.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $486,894
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$486,897
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$486,897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$492,901.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $379,963
Utilities: $3,720
Mortgage Interest: $0
Rent: $56,428
Refinance EIDL: $0
Healthcare: $44868
Debt Interest: $1,918

Court Cases

Court Case Summary

Filing Date:
2017-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CODE, LLC
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State