-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
9 CROSBY PARTNERS, LLC
Company Details
Name: |
9 CROSBY PARTNERS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
17 Jun 2014 (11 years ago)
|
Entity Number: |
4593579 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
261 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
9 CROSBY PARTNERS, LLC
|
DOS Process Agent
|
261 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016
|
Legal Entity Identifier
LEI Number:
2549002V89YTHHRJIZ22
Registration Details:
Initial Registration Date:
2018-12-18
Next Renewal Date:
2019-12-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED
History
Start date |
End date |
Type |
Value |
2018-11-28
|
2024-06-07
|
Address
|
261 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2014-06-17
|
2018-11-28
|
Address
|
261 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240607001818
|
2024-06-07
|
BIENNIAL STATEMENT
|
2024-06-07
|
220629002991
|
2022-06-29
|
BIENNIAL STATEMENT
|
2022-06-01
|
181128006355
|
2018-11-28
|
BIENNIAL STATEMENT
|
2018-06-01
|
150218000585
|
2015-02-18
|
CERTIFICATE OF AMENDMENT
|
2015-02-18
|
140815000558
|
2014-08-15
|
CERTIFICATE OF PUBLICATION
|
2014-08-15
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
2923212.00
Total Face Value Of Loan:
2923212.00
Paycheck Protection Program
Initial Approval Amount:
$2,923,212
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,923,212
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$2,986,641.7
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $2,923,212
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$2,028,219.18
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $2,000,000
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State