Search icon

6 EAST 132 ST. LLC

Company Details

Name: 6 EAST 132 ST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2004 (21 years ago)
Entity Number: 3037533
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 121 TWEED BLVD, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
6 EAST132 ST. LLC DOS Process Agent 121 TWEED BLVD, NYACK, NY, United States, 10960

History

Start date End date Type Value
2013-05-10 2024-04-26 Address 121 TWEED BLVD, NYACAK, NY, 10960, USA (Type of address: Service of Process)
2012-06-07 2013-05-10 Address 60 E 42ND ST, STE 447, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2004-04-07 2012-06-07 Address 60 E. 42ND STREET, STE. 447, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426001784 2024-04-26 BIENNIAL STATEMENT 2024-04-26
220923003371 2022-09-23 BIENNIAL STATEMENT 2022-04-01
200626060198 2020-06-26 BIENNIAL STATEMENT 2020-04-01
180425006102 2018-04-25 BIENNIAL STATEMENT 2018-04-01
160428006091 2016-04-28 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20600.00
Total Face Value Of Loan:
20600.00

Court Cases

Court Case Summary

Filing Date:
2005-03-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
6 EAST 132ND STREET APARTMENTS
Party Role:
Plaintiff
Party Name:
6 EAST 132 ST. LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State