Search icon

DYLAN 140 LLC

Company Details

Name: DYLAN 140 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2013 (12 years ago)
Entity Number: 4365327
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 200 WEST 41ST STREET, ROOM 403, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O WEISSMAN & RUDNITSKY CPAS P.C. DOS Process Agent 200 WEST 41ST STREET, ROOM 403, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-02-26 2021-05-05 Address 529 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060851 2021-05-05 BIENNIAL STATEMENT 2021-02-01
130514001268 2013-05-14 CERTIFICATE OF PUBLICATION 2013-05-14
130226000153 2013-02-26 ARTICLES OF ORGANIZATION 2013-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3142267404 2020-05-06 0202 PPP 381 Park Ave S 15th floor, New York, NY, 10016
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96870.45
Loan Approval Amount (current) 96870.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97271.2
Forgiveness Paid Date 2020-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902897 Employee Retirement Income Security Act (ERISA) 2019-04-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-01
Termination Date 2020-01-08
Date Issue Joined 2019-04-18
Pretrial Conference Date 2019-05-01
Section 1132
Status Terminated

Parties

Name DYLAN 140 LLC
Role Plaintiff
Name FIGUEROA,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State