Search icon

REC MANAGEMENT II LLC

Company Details

Name: REC MANAGEMENT II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Nov 2015 (9 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 4850759
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 339 E 12TH STREET APT 1, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ADAM ELZER DOS Process Agent 339 E 12TH STREET APT 1, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2018-06-25 2024-11-01 Address 339 E 12TH STREET APT 1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-11-17 2018-06-25 Address 601 E 20TH STREET 7E, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037226 2024-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-31
191104062973 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180625006006 2018-06-25 BIENNIAL STATEMENT 2017-11-01
160114000424 2016-01-14 CERTIFICATE OF PUBLICATION 2016-01-14
151117010042 2015-11-17 ARTICLES OF ORGANIZATION 2015-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1389547310 2020-04-28 0202 PPP 643 Broadway, NEW YORK, NY, 10012-2302
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108250
Loan Approval Amount (current) 108250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-2302
Project Congressional District NY-10
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109564.03
Forgiveness Paid Date 2021-07-20
1683148305 2021-01-19 0202 PPS 643 Broadway, New York, NY, 10012-2302
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151662
Loan Approval Amount (current) 151662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2302
Project Congressional District NY-10
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State