-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
CODE, LLC
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
Number Of Participants:
49
Sponsors Telephone Number:
Number Of Participants:
45
Sponsors Telephone Number:
Number Of Participants:
54
Sponsors Telephone Number:
Number Of Participants:
53
Sponsors Telephone Number:
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
|
Paycheck Protection Program
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
486897
Current Approval Amount:
486897
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
493245.87
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
486897
Current Approval Amount:
486897
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
492901.25
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State