Search icon

PROPER CITY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROPER CITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Apr 2013 (12 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 4391117
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2013-04-19 2024-06-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005353 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
231129021587 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
141210000269 2014-12-10 CERTIFICATE OF PUBLICATION 2014-12-10
130419000391 2013-04-19 ARTICLES OF ORGANIZATION 2013-04-19

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1513335.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
-0.50
Total Face Value Of Loan:
175062.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175062.5
Current Approval Amount:
175062
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
177530.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State