Search icon

GROUP OF 613 INC

Company claim

Is this your business?

Get access!

Company Details

Name: GROUP OF 613 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4545064
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 4751 33RD STR, 2ND FL, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VEER KHANNA Agent 4751 33RD STREET, 2ND FL, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4751 33RD STR, 2ND FL, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2014-03-14 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-14 2022-05-02 Address 1131 CONEY ISLAND AVENUE, ALL KINGS BROKERAGE, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2014-03-14 2022-05-02 Address 1131 CONEY ISLAND AVENUE, ALL KINGS BROKERAGE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220502001126 2022-04-29 CERTIFICATE OF CHANGE BY ENTITY 2022-04-29
140314010313 2014-03-14 CERTIFICATE OF INCORPORATION 2014-03-14

USAspending Awards / Financial Assistance

Date:
2022-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State