Search icon

6TH AVENUE CAPITAL LLC

Company Details

Name: 6TH AVENUE CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Oct 2015 (10 years ago)
Date of dissolution: 03 Jan 2022
Entity Number: 4831565
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, SUITE 2450, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
6TH AVENUE CAPITAL LLC DOS Process Agent 420 LEXINGTON AVENUE, SUITE 2450, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2019-11-26 2022-07-05 Address 420 LEXINGTON AVENUE, SUITE 2450, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2018-03-23 2019-11-26 Address 420 LEXINGTON AVENUE, SUITE 1620, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2016-02-24 2018-03-23 Address 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-10-08 2016-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220705000218 2022-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-03
191126060171 2019-11-26 BIENNIAL STATEMENT 2019-10-01
180323000137 2018-03-23 CERTIFICATE OF CHANGE 2018-03-23
160224000381 2016-02-24 CERTIFICATE OF CHANGE 2016-02-24
151208000593 2015-12-08 CERTIFICATE OF PUBLICATION 2015-12-08

USAspending Awards / Financial Assistance

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:
356774.00
Total Face Value Of Loan:
356774.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
356774
Current Approval Amount:
356774
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110591.65

Date of last update: 25 Mar 2025

Sources: New York Secretary of State