Search icon

TREESDALE PARTNERS, LLC

Company Details

Name: TREESDALE PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2798017
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1325 AVE OF THE AMERICAS, 23RD FL SUITE # 2302, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC ATTN PETER ORTIZ DOS Process Agent 1325 AVE OF THE AMERICAS, 23RD FL SUITE # 2302, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
383658159
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-07 2006-01-18 Address ATTENTION: YUNG LIM, 520 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060118000606 2006-01-18 CERTIFICATE OF AMENDMENT 2006-01-18
020807000131 2002-08-07 APPLICATION OF AUTHORITY 2002-08-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
16675.00
Total Face Value Of Loan:
16675.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16675
Current Approval Amount:
16675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16872.91

Date of last update: 30 Mar 2025

Sources: New York Secretary of State