-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
ACQUAINT NEW YORK, LLC
Company Details
Name: |
ACQUAINT NEW YORK, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Nov 2006 (19 years ago)
|
Entity Number: |
3443376 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
535 WEST 52ND STREET APT. #6E, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
AMY COLE
|
DOS Process Agent
|
535 WEST 52ND STREET APT. #6E, NEW YORK, NY, United States, 10019
|
Agent
Name |
Role |
Address |
ROBERT B. MOY
|
Agent
|
575 LEXINGTON AVENUE, 23RD FL., NEW YORK, NY, 10022
|
Form 5500 Series
Employer Identification Number (EIN):
205992934
Number Of Participants:
1
Sponsors Telephone Number:
Number Of Participants:
1
Sponsors Telephone Number:
Number Of Participants:
1
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2010-10-29
|
2014-12-23
|
Address
|
335 WEST 14TH STREET / #71, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2006-11-30
|
2010-10-29
|
Address
|
335 WEST 14TH STREET, #71, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
221013000199
|
2022-10-13
|
BIENNIAL STATEMENT
|
2020-11-01
|
141223006259
|
2014-12-23
|
BIENNIAL STATEMENT
|
2014-11-01
|
121108006630
|
2012-11-08
|
BIENNIAL STATEMENT
|
2012-11-01
|
101029002383
|
2010-10-29
|
BIENNIAL STATEMENT
|
2010-11-01
|
081110002436
|
2008-11-10
|
BIENNIAL STATEMENT
|
2008-11-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
35527.00
Total Face Value Of Loan:
35527.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
35527.00
Total Face Value Of Loan:
35527.00
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35527
Current Approval Amount:
35527
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
35854.85
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35527
Current Approval Amount:
35527
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
35720.42
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State