Search icon

51-02 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 51-02 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2005 (20 years ago)
Entity Number: 3229788
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-49 10th Street, Suite 103B, Long Island City, NY, United States, 11101

DOS Process Agent

Name Role Address
51-02 LLC DOS Process Agent 43-49 10th Street, Suite 103B, Long Island City, NY, United States, 11101

History

Start date End date Type Value
2023-05-16 2023-07-01 Address 43-49 10TH STREET, SUITE 103B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2015-03-17 2023-05-16 Address 43-49 10TH STREET, SUITE 103B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-07-16 2015-03-17 Address 47-47 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-08-07 2019-03-21 Name THE WILLS GROUP II FLP LLC
2005-07-12 2007-08-07 Name 51-02 LLC

Filings

Filing Number Date Filed Type Effective Date
230701001131 2023-07-01 BIENNIAL STATEMENT 2023-07-01
230516002367 2023-05-16 BIENNIAL STATEMENT 2021-07-01
190710060314 2019-07-10 BIENNIAL STATEMENT 2019-07-01
190321000062 2019-03-21 CERTIFICATE OF AMENDMENT 2019-03-21
170705006451 2017-07-05 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
24226.00
Total Face Value Of Loan:
24226.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24226
Current Approval Amount:
24226
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24500.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State