Search icon

POLPETTINA 147 LLC

Company Details

Name: POLPETTINA 147 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jun 2013 (12 years ago)
Date of dissolution: 26 Sep 2024
Entity Number: 4421481
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 47 Masterton Road, Bronxville, NY, United States, 10708

Agent

Name Role Address
ELKE HOFFMAN ESQ Agent 11 BROADWAY SUITE 800, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
JOSEPH A LODI DOS Process Agent 47 Masterton Road, Bronxville, NY, United States, 10708

Form 5500 Series

Employer Identification Number (EIN):
463053940
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-26 2024-09-27 Address 11 BROADWAY SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2024-09-26 2024-09-27 Address 47 Masterton Road, Bronxville, NY, 10708, USA (Type of address: Service of Process)
2013-06-21 2024-09-26 Address 11 BROADWAY SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2013-06-21 2024-09-26 Address 11 BROADWAY SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926001925 2024-09-26 BIENNIAL STATEMENT 2024-09-26
240927000444 2024-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-26
130621000532 2013-06-21 ARTICLES OF ORGANIZATION 2013-06-21

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
180557.00
Total Face Value Of Loan:
180557.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
180557
Current Approval Amount:
180557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20778.41

Date of last update: 26 Mar 2025

Sources: New York Secretary of State