Search icon

GUERRILLAECONOMICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GUERRILLAECONOMICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2005 (20 years ago)
Entity Number: 3280441
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Address: 135 WILLOW STREET #801, BROOKLYN, NY, United States, 11201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 135 WILLOW STREET #801, BROOKLYN, NY, United States, 11201

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7MQP5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-05-26

Contact Information

POC:
JOHN D. ECONOMIST
Phone:
+1 212-239-2105
Fax:
+1 718-725-7173

Form 5500 Series

Employer Identification Number (EIN):
203563579
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-14 2009-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-14 2009-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102006763 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131202002100 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111123002331 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091102002037 2009-11-02 BIENNIAL STATEMENT 2009-11-01
090224000230 2009-02-24 CERTIFICATE OF CHANGE 2009-02-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
211932.00
Total Face Value Of Loan:
211932.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211932
Current Approval Amount:
211932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214049.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State