Search icon

16SUR20 MANAGEMENT, LLC

Company Details

Name: 16SUR20 MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Aug 2004 (21 years ago)
Date of dissolution: 22 Oct 2012
Entity Number: 3096442
ZIP code: 10012
County: Columbia
Place of Formation: New York
Address: 78 GREENE ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
JAMES JURNEY JR DOS Process Agent 78 GREENE ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2008-08-18 2010-09-10 Address 243 ELIZABETH ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-08-30 2008-08-18 Address 715 HUNT ROAD, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022000633 2012-10-22 ARTICLES OF DISSOLUTION 2012-10-22
120813006299 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100910002097 2010-09-10 BIENNIAL STATEMENT 2010-08-01
080818003183 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060811002180 2006-08-11 BIENNIAL STATEMENT 2006-08-01
050118000653 2005-01-18 CERTIFICATE OF AMENDMENT 2005-01-18
040830000830 2004-08-30 ARTICLES OF ORGANIZATION 2004-08-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2998305000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 16SUR20 MANAGEMENT, LLC
Recipient Name Raw 16SUR20 MANAGEMENT, LLC
Recipient DUNS 796776651
Recipient Address 243 ELIZABETH ST, NEW YORK, NEW YORK, NEW YORK, 10012-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State