Search icon

4 SQUARE MANAGEMENT, LLC

Company Details

Name: 4 SQUARE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4588916
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1461 FIRST AVENUE, SUITE 132, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-360-6300

DOS Process Agent

Name Role Address
GREENE ST. ACQUISITIONS 1 CORP DOS Process Agent 1461 FIRST AVENUE, SUITE 132, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
2010314-DCA Inactive Business 2014-07-03 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
161207006702 2016-12-07 BIENNIAL STATEMENT 2016-06-01
140609010007 2014-06-09 ARTICLES OF ORGANIZATION 2014-06-09

Complaints

Start date End date Type Satisafaction Restitution Result
2017-02-03 2017-03-01 Damaged Goods Yes 200.00 Cash Amount
2016-11-10 2016-12-27 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618645 RENEWAL INVOICED 2023-03-20 540 Garage and/or Parking Lot License Renewal Fee
3308929 RENEWAL INVOICED 2021-03-15 540 Garage and/or Parking Lot License Renewal Fee
3060867 LL VIO INVOICED 2019-07-12 375 LL - License Violation
3009783 RENEWAL INVOICED 2019-03-29 540 Garage and/or Parking Lot License Renewal Fee
2759839 LL VIO INVOICED 2018-03-15 250 LL - License Violation
2588005 RENEWAL INVOICED 2017-04-11 540 Garage and/or Parking Lot License Renewal Fee
2032467 RENEWAL INVOICED 2015-03-31 540 Garage and/or Parking Lot License Renewal Fee
1928760 LL VIO CREDITED 2014-12-31 250 LL - License Violation
1719612 LICENSE INVOICED 2014-07-01 270 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-20 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2018-03-01 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2014-12-24 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
35100.00
Total Face Value Of Loan:
35100.00
Date:
2020-05-03
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:
35100.00
Total Face Value Of Loan:
35100.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35100
Current Approval Amount:
35100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35243.33
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35100
Current Approval Amount:
35100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35459.78

Date of last update: 25 Mar 2025

Sources: New York Secretary of State