Search icon

751 CVW LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 751 CVW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2004 (21 years ago)
Entity Number: 3004884
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1208 AVE M, PMB 2423, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 917-584-0383

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1208 AVE M, PMB 2423, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1162793-DCA Inactive Business 2007-07-09 2013-03-31

History

Start date End date Type Value
2004-01-26 2012-04-24 Address 1412 AVENUE M PMB 2423, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120424002713 2012-04-24 BIENNIAL STATEMENT 2012-01-01
100226002295 2010-02-26 BIENNIAL STATEMENT 2010-01-01
060119002094 2006-01-19 BIENNIAL STATEMENT 2006-01-01
040126001116 2004-01-26 ARTICLES OF ORGANIZATION 2004-01-26

Complaints

Start date End date Type Satisafaction Restitution Result
2014-08-14 2014-09-02 Outstanding Judgment NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
668069 RENEWAL INVOICED 2011-03-15 600 Garage and/or Parking Lot License Renewal Fee
668068 CNV_TFEE INVOICED 2011-03-15 12 WT and WH - Transaction Fee
668070 CNV_TFEE INVOICED 2009-04-02 12 WT and WH - Transaction Fee
668073 RENEWAL INVOICED 2009-04-02 600 Garage and/or Parking Lot License Renewal Fee
668071 RENEWAL INVOICED 2007-07-10 600 Garage and/or Parking Lot License Renewal Fee
86046 PL VIO INVOICED 2007-07-09 1000 PL - Padlock Violation
65068 LL VIO INVOICED 2006-05-26 250 LL - License Violation
668072 RENEWAL INVOICED 2005-04-28 600 Garage and/or Parking Lot License Renewal Fee
32241 LL VIO INVOICED 2004-07-23 350 LL - License Violation
790367 LICENSE INVOICED 2004-04-02 450 Garage or Parking Lot License Fee

USAspending Awards / Financial Assistance

Date:
2022-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
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:
38342.50
Total Face Value Of Loan:
38342.50
Date:
2020-07-06
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:
38342.00
Total Face Value Of Loan:
38342.00

Paycheck Protection Program

Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38342
Current Approval Amount:
38342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38930.26
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38342.5
Current Approval Amount:
38342.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38803.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State