Search icon

EAST RIVER PARTNERS LLC

Company Details

Name: EAST RIVER PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2011 (14 years ago)
Entity Number: 4059850
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 20 WEST 20TH STREET, SUITE 803, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
EAST RIVER PARTNERS LLC DOS Process Agent 20 WEST 20TH STREET, SUITE 803, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-06-23 2019-02-11 Address 600 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-09-16 2014-06-23 Address 915 BROADWAY SUITE 1001, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-02-25 2013-09-16 Address 2ND FLOOR, SUITE 233, 20 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190211061257 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170203007128 2017-02-03 BIENNIAL STATEMENT 2017-02-01
160128006093 2016-01-28 BIENNIAL STATEMENT 2015-02-01
140623000220 2014-06-23 CERTIFICATE OF CHANGE 2014-06-23
130916000806 2013-09-16 CERTIFICATE OF CHANGE 2013-09-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
34400.00
Total Face Value Of Loan:
34400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34400
Current Approval Amount:
34400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34620.73

Date of last update: 27 Mar 2025

Sources: New York Secretary of State