Search icon

114-153 ASSOCIATES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 114-153 ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2010 (15 years ago)
Entity Number: 4011172
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 114 CLINTON ST, #1C, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ELISE C HAGERTY DOS Process Agent 114 CLINTON ST, #1C, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2018-10-02 2024-10-24 Address 114 CLINTON ST, #1C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-05-20 2018-10-02 Address ELISE C HAGERTY, 114 CLINTON ST 1C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-10-09 2016-05-20 Address MARIE-CLAUDE P WRENN, 114 CLINTON ST 1C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-10-25 2012-10-09 Address 114 CLINTON STREET, 1-C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024000707 2024-10-24 BIENNIAL STATEMENT 2024-10-24
221101000950 2022-11-01 BIENNIAL STATEMENT 2022-10-01
201001061353 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006205 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161101006068 2016-11-01 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13887.00
Total Face Value Of Loan:
13887.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13887
Current Approval Amount:
13887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State