Search icon

440 WEST MERRICK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 440 WEST MERRICK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Oct 2015 (10 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 4839762
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1040 CHANNEL DRIVE, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
RUSSELL SHVATSSHTEYN DOS Process Agent 1040 CHANNEL DRIVE, HEWLETT, NY, United States, 11557

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2017-11-24 2025-01-15 Address 1040 CHANNEL DRIVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2015-10-26 2017-11-24 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2015-10-26 2025-01-15 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250115001732 2025-01-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-15
191004060689 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171124006023 2017-11-24 BIENNIAL STATEMENT 2017-10-01
151230000081 2015-12-30 CERTIFICATE OF PUBLICATION 2015-12-30
151124000865 2015-11-24 CERTIFICATE OF CHANGE 2015-11-24

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
29000.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State