Search icon

4 SERVICE, LLC

Company Details

Name: 4 SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2002 (23 years ago)
Entity Number: 2772676
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 UNION SQUARE WEST ROOM 512, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-989-5740

DOS Process Agent

Name Role Address
4 SERVICE, LLC DOS Process Agent 1 UNION SQUARE WEST ROOM 512, NEW YORK, NY, United States, 10003

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1123576-DCA Inactive Business 2002-09-20 2011-06-30

History

Start date End date Type Value
2010-06-09 2016-05-17 Address 1 UNION SQUARE WEST ROOM 214, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-05-30 2010-06-09 Address 1 UNION SQUARE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061152 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180503007357 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160517006613 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140508006790 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120611006477 2012-06-11 BIENNIAL STATEMENT 2012-05-01
100609003140 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080430002094 2008-04-30 BIENNIAL STATEMENT 2008-05-01
060421002138 2006-04-21 BIENNIAL STATEMENT 2006-05-01
040716002440 2004-07-16 BIENNIAL STATEMENT 2004-05-01
020530000290 2002-05-30 ARTICLES OF ORGANIZATION 2002-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
498307 TRUSTFUNDHIC INVOICED 2009-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
655673 RENEWAL INVOICED 2009-07-27 100 Home Improvement Contractor License Renewal Fee
498308 TRUSTFUNDHIC INVOICED 2007-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
655674 RENEWAL INVOICED 2007-05-17 100 Home Improvement Contractor License Renewal Fee
498309 TRUSTFUNDHIC INVOICED 2005-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
655675 RENEWAL INVOICED 2005-06-02 100 Home Improvement Contractor License Renewal Fee
498310 LICENSE INVOICED 2002-09-20 150 Home Improvement Contractor License Fee
498315 TRUSTFUNDHIC INVOICED 2002-09-20 250 Home Improvement Contractor Trust Fund Enrollment Fee
498312 FINGERPRINT INVOICED 2002-09-20 50 Fingerprint Fee
498313 FINGERPRINT INVOICED 2002-09-20 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7068617706 2020-05-01 0202 PPP One Union Square West 512, New York, NY, 10003
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17037.75
Forgiveness Paid Date 2021-07-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State