Search icon

797 E 142ND STREET LLC

Company Details

Name: 797 E 142ND STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2014 (11 years ago)
Entity Number: 4510085
ZIP code: 11559
County: Albany
Place of Formation: New York
Address: 207 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
URI DREIFUS DOS Process Agent 207 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2014-01-08 2018-04-24 Address 500 FIFTH AVENUE, SUITE 1600, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180424006186 2018-04-24 BIENNIAL STATEMENT 2018-01-01
140108010049 2014-01-08 ARTICLES OF ORGANIZATION 2014-01-08

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
-1875.00
Total Face Value Of Loan:
0.00
Date:
2020-08-10
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:
27400.00
Total Face Value Of Loan:
27400.00
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:
1889.00
Total Face Value Of Loan:
1889.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1889
Current Approval Amount:
1889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1907.17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State