Search icon

NY41 LLC

Company Details

Name: NY41 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jul 2012 (13 years ago)
Date of dissolution: 20 Jul 2023
Entity Number: 4275902
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-46 MAIN STREET, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
NY41 LLC DOS Process Agent 41-46 MAIN STREET, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2012-07-26 2023-07-20 Address 41-46 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720002388 2023-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-20
220712003469 2022-07-12 BIENNIAL STATEMENT 2022-07-01
200710060426 2020-07-10 BIENNIAL STATEMENT 2020-07-01
200618060064 2020-06-18 BIENNIAL STATEMENT 2018-07-01
160707006782 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140714006384 2014-07-14 BIENNIAL STATEMENT 2014-07-01
121106000295 2012-11-06 CERTIFICATE OF PUBLICATION 2012-11-06
120726000703 2012-07-26 ARTICLES OF ORGANIZATION 2012-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-22 No data 4146 MAIN ST, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-02 No data 4146 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 4146 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2928459 SVRF NEW 2018-11-13 0 SV Release Fund
2928449 LE NEW 2018-11-13 0 Legal Escrow
2928455 CT NEW 2018-11-13 0 Repayment to HIC Trust Fund
2928447 LL VIO NEW 2018-11-13 0 LL - License Violation
2928464 TP VIO NEW 2018-11-13 0 TP - Tobacco Fine Violation
2928279 TO VIO NEW 2018-11-13 0 'TO - Tobacco Other
2928451 OL VIO NEW 2018-11-13 0 OL - Other Violation
2928450 NRRF NEW 2018-11-13 0 Named Recipients Restitution Fund
2928446 IP VIO NEW 2018-11-13 0 IP - Item Pricing Violation
2928281 CD VIO NEW 2018-11-13 0 CD - Consumer Docket

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2575007310 2020-04-29 0202 PPP 41-46 Main Street, Flushing, NY, 11355
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12483.06
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State