-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
EFFICACITY LLC
Company Details
Name: |
EFFICACITY LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
06 Oct 2015 (10 years ago)
|
Entity Number: |
4829917 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
477 BROOME STREET SUITE 42, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
477 BROOME STREET SUITE 42, NEW YORK, NY, United States, 10013
|
Commercial and government entity program
CAGE Update Date:
2024-05-18
CAGE Expiration:
2028-05-23
SAM Expiration:
2024-05-18
Contact Information
Corporate URL:
efficacity.org
History
Start date |
End date |
Type |
Value |
2015-10-06
|
2016-02-26
|
Address
|
911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160226000603
|
2016-02-26
|
CERTIFICATE OF CHANGE
|
2016-02-26
|
160126001041
|
2016-01-26
|
CERTIFICATE OF PUBLICATION
|
2016-01-26
|
151006000013
|
2015-10-06
|
APPLICATION OF AUTHORITY
|
2015-10-06
|
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:
14222.00
Total Face Value Of Loan:
14222.00
Paycheck Protection Program
Initial Approval Amount:
$14,222
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,222
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$14,339.28
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $14,219
Utilities: $1
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State