Search icon

602 WEST 139 LLC

Company Details

Name: 602 WEST 139 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2012 (13 years ago)
Entity Number: 4258863
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 33 LIGHTHOUSE RD, KINGS POINT, NY, United States, 11024

DOS Process Agent

Name Role Address
602 WEST 139 LLC DOS Process Agent 33 LIGHTHOUSE RD, KINGS POINT, NY, United States, 11024

History

Start date End date Type Value
2023-06-06 2024-10-16 Address PETER LAMBROS, 46 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2015-12-29 2023-06-06 Address PETER LAMBROS, 46 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2012-06-14 2015-12-29 Address ATTN: OLEH N. DEKAJLO, 1900 HEMPSTEAD TPKE., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016002829 2024-10-16 BIENNIAL STATEMENT 2024-10-16
230606002479 2023-06-06 BIENNIAL STATEMENT 2022-06-01
200605060439 2020-06-05 BIENNIAL STATEMENT 2020-06-01
151229006032 2015-12-29 BIENNIAL STATEMENT 2014-06-01
120830000084 2012-08-30 CERTIFICATE OF PUBLICATION 2012-08-30

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:
5770.00
Total Face Value Of Loan:
5770.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5770
Current Approval Amount:
5770
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5845.09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State