Search icon

49 GROVE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 49 GROVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2004 (21 years ago)
Entity Number: 3074156
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 136 E 55TH ST / APT 7D, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-727-1100

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 136 E 55TH ST / APT 7D, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1296369-DCA Inactive Business 2008-08-19 2017-12-31

History

Start date End date Type Value
2004-07-02 2006-08-02 Address 136 EAST 55TH ST APT 7D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713006255 2012-07-13 BIENNIAL STATEMENT 2012-07-01
080718002909 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060802002089 2006-08-02 BIENNIAL STATEMENT 2006-07-01
040702000613 2004-07-02 ARTICLES OF ORGANIZATION 2004-07-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2457176 LICENSEDOC15 INVOICED 2016-09-29 15 License Document Replacement
2203109 RENEWAL INVOICED 2015-10-27 110 Cigarette Retail Dealer Renewal Fee
1545511 RENEWAL INVOICED 2013-12-27 110 Cigarette Retail Dealer Renewal Fee
943173 CNV_TFEE INVOICED 2011-12-06 2.740000009536743 WT and WH - Transaction Fee
943172 RENEWAL INVOICED 2011-12-06 110 CRD Renewal Fee
943174 RENEWAL INVOICED 2009-10-16 110 CRD Renewal Fee
900025 LICENSE INVOICED 2008-08-20 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2008-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50400.00
Total Face Value Of Loan:
50400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State