-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
60 UP, LLC
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
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 Update Date:
2024-03-02
CAGE Expiration:
2026-03-26
SAM Expiration:
2022-03-17
Contact Information
Form 5500 Series
Employer Identification Number (EIN):
274650226
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
83751.00
Total Face Value Of Loan:
83751.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
61022.00
Total Face Value Of Loan:
61022.00
Paycheck Protection Program
Initial Approval Amount:
$83,751
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,751
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$84,051.11
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $83,747
Utilities: $1
Initial Approval Amount:
$61,022
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,022
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$61,395.46
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $61,022
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State