Search icon

60 UP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 60 UP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2011 (15 years ago)
Entity Number: 4043199
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O THE ROTH LAW FIRM DOS Process Agent 295 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID:
VWHRSKK6YG27
CAGE Code:
8X8Q7
UEI Expiration Date:
2022-03-17

Business Information

Activation Date:
2021-03-26
Initial Registration Date:
2021-03-17

Commercial and government entity program

CAGE number:
8X8Q7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-03-26
SAM Expiration:
2022-03-17

Contact Information

POC:
LUIGI CAROGGIO

Form 5500 Series

Employer Identification Number (EIN):
274650226
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-18 2014-08-21 Address 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220817001947 2022-08-17 BIENNIAL STATEMENT 2021-01-01
140821000573 2014-08-21 CERTIFICATE OF CHANGE 2014-08-21
130107007235 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110824000600 2011-08-24 CERTIFICATE OF PUBLICATION 2011-08-24
110118000116 2011-01-18 ARTICLES OF ORGANIZATION 2011-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2581522 CL VIO CREDITED 2017-03-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-03-13 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2017-03-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
83751.00
Total Face Value Of Loan:
83751.00
Date:
2020-04-29
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:
61022.00
Total Face Value Of Loan:
61022.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$83,751
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,751
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,051.11
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $83,747
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$61,022
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,022
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,395.46
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $61,022

Court Cases

Court Case Summary

Filing Date:
2022-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JUSCINSKA
Party Role:
Plaintiff
Party Name:
60 UP, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State