Search icon

257 PARTNERS LLC

Company Details

Name: 257 PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2010 (15 years ago)
Entity Number: 3904938
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M4GJS2F8AL9C23 3904938 US-NY GENERAL ACTIVE No data

Addresses

Legal 4 West Red Oak Lane, White Plains, US-NY, US, 10604
Headquarters 4 West Red Oak Lane, Suite 200, White Plains, US-NY, US, 10604

Registration details

Registration Date 2013-10-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-10-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3904938

DOS Process Agent

Name Role Address
257 PARTNERS LLC DOS Process Agent 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2020-02-07 2024-04-04 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2016-01-05 2020-02-07 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2010-03-09 2016-01-05 Address FOUR WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2010-01-27 2010-03-09 Address ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404001827 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220202001277 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200207060506 2020-02-07 BIENNIAL STATEMENT 2020-01-01
180213006362 2018-02-13 BIENNIAL STATEMENT 2018-01-01
160105006302 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140116006129 2014-01-16 BIENNIAL STATEMENT 2014-01-01
120315002486 2012-03-15 BIENNIAL STATEMENT 2012-01-01
100326000526 2010-03-26 CERTIFICATE OF PUBLICATION 2010-03-26
100309000236 2010-03-09 CERTIFICATE OF CHANGE 2010-03-09
100127000438 2010-01-27 ARTICLES OF ORGANIZATION 2010-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5374057104 2020-04-13 0248 PPP 100 Roberts Street, BINGHAMTON, NY, 13901-2406
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62900
Loan Approval Amount (current) 62900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BINGHAMTON, BROOME, NY, 13901-2406
Project Congressional District NY-19
Number of Employees 17
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63442.84
Forgiveness Paid Date 2021-03-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State