Search icon

T-4 LLC

Company Details

Name: T-4 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2007 (18 years ago)
Entity Number: 3575178
ZIP code: 10022
County: Columbia
Place of Formation: New York
Address: 430 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
529900WFHX6GRPXLBU31 3575178 US-NY GENERAL ACTIVE 2007-02-09

Addresses

Legal 430 East 56th Street, New york, US-NY, US, 10022
Headquarters 430 East 56th Street, New york, US-NY, US, 10022

Registration details

Registration Date 2017-12-16
Last Update 2023-12-16
Status LAPSED
Next Renewal 2023-12-16
LEI Issuer 5299000J2N45DDNE4Y28
Corroboration Level FULLY_CORROBORATED
Data Validated As 3575178

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 430 EAST 56TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-12-15 2013-01-09 Address 37W 39TH STREET ROOM 603, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-10-02 2009-12-15 Address 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511060226 2020-05-11 BIENNIAL STATEMENT 2019-10-01
171018006108 2017-10-18 BIENNIAL STATEMENT 2017-10-01
151019006033 2015-10-19 BIENNIAL STATEMENT 2015-10-01
131022006263 2013-10-22 BIENNIAL STATEMENT 2013-10-01
130109002105 2013-01-09 BIENNIAL STATEMENT 2011-10-01
091215002169 2009-12-15 BIENNIAL STATEMENT 2009-10-01
090114000445 2009-01-14 CERTIFICATE OF PUBLICATION 2009-01-14
071002000506 2007-10-02 ARTICLES OF ORGANIZATION 2007-10-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
283186 CNV_SI INVOICED 2006-11-08 150 SI - Certificate of Inspection fee (scales)
279195 CNV_SI INVOICED 2005-11-16 150 SI - Certificate of Inspection fee (scales)
266753 CNV_SI INVOICED 2004-01-20 150 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1278828108 2020-07-09 0202 PPP 430 east 56th st, new york, NY, 10022-4171
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6972
Loan Approval Amount (current) 6972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10022-4171
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7058.57
Forgiveness Paid Date 2021-10-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State