Search icon

2418 HOFFMAN LLC

Company Details

Name: 2418 HOFFMAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2006 (18 years ago)
Entity Number: 3446943
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2416 HOFFMAN STREET, BRONX, NY, United States, 10458

Agent

Name Role Address
HOWARD A. ROSS PC Agent 1076 NEILL AVENUE, BRONX, NY, 10461

DOS Process Agent

Name Role Address
2418 HOFFMAN LLC DOS Process Agent 2416 HOFFMAN STREET, BRONX, NY, United States, 10458

History

Start date End date Type Value
2024-09-05 2024-12-03 Address 1076 NEILL AVENUE, BRONX, NY, 10461, USA (Type of address: Registered Agent)
2024-09-05 2024-12-03 Address 2416 HOFFMAN STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)
2008-11-19 2024-09-05 Address 2416 HOFFMAN STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)
2006-12-08 2008-11-19 Address 2414 HOFFMAN STREET, NEW YORK, NY, 10458, USA (Type of address: Service of Process)
2006-12-08 2024-09-05 Address 1076 NEILL AVENUE, BRONX, NY, 10461, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241203003171 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240905001401 2024-09-05 BIENNIAL STATEMENT 2024-09-05
201208060950 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181217006721 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161205008843 2016-12-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15500.00
Total Face Value Of Loan:
15500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State