Search icon

OBSERVATORY GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OBSERVATORY GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2008 (17 years ago)
Entity Number: 3676058
ZIP code: 06757
County: New York
Place of Formation: Delaware
Address: PO Box 307, Kent, CT, United States, 06757

DOS Process Agent

Name Role Address
OBSERVATORY GROUP LLC DOS Process Agent PO Box 307, Kent, CT, United States, 06757

Form 5500 Series

Employer Identification Number (EIN):
261302738
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-19 2024-08-20 Address 555 MADISON AVENUE, SUITE 1303, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-06-25 2016-05-19 Address 767 THIRD AVENUE / 30TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-06-28 2014-06-25 Address 777 THIRD AVENUE / 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-06-07 2012-06-28 Address 777 THIRD AVENUE, 24TH FLOOR, NY, NY, 10017, USA (Type of address: Service of Process)
2008-05-23 2010-06-07 Address 777 THIRD AVENUE, 24TH FLOOR, NY, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820001083 2024-08-20 BIENNIAL STATEMENT 2024-08-20
200506060576 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180503007355 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160519006203 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140625006447 2014-06-25 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
259510.00
Total Face Value Of Loan:
259510.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259510
Current Approval Amount:
259510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261622.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State