-
Home Page
›
-
Counties
›
-
Columbia
›
-
10022
›
-
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 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
430 EAST 56TH STREET, NEW YORK, NY, United States, 10022
|
Legal Entity Identifier
LEI Number:
529900WFHX6GRPXLBU31
Registration Details:
Initial Registration Date:
2017-12-16
Next Renewal Date:
2023-12-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED
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
|
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)
|
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:
6972.00
Total Face Value Of Loan:
6972.00
Paycheck Protection Program
Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6972
Current Approval Amount:
6972
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
7058.57
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State