Search icon

AUGUST LEADERSHIP LLC

Company Details

Name: AUGUST LEADERSHIP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2015 (9 years ago)
Entity Number: 4853039
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVE, SUITE 1500, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
AUGUST LEADERSHIP LLC DOS Process Agent 275 MADISON AVE, SUITE 1500, NEW YORK, NY, United States, 10016

Agent

Name Role Address
ASAD HAIDER Agent 275 MADISON AVE, SUITE 2800, NEW YORK, NY, 10016

History

Start date End date Type Value
2021-08-30 2021-08-30 Address 275 MADISON AVE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-08-30 2023-11-14 Address 275 MADISON AVE, SUITE 1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-08-30 2021-08-30 Address 275 MADISON AVE, SUITE 2800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2021-08-30 2023-11-14 Address 275 MADISON AVE, SUITE 2800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-03-13 2021-08-30 Address 275 MADISON AVE, SUITE 2800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-03-13 2021-08-30 Address 275 MADISON AVE, SUITE 2800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-01-13 2018-03-13 Address 50 UNITED NATIONS PLAZA, 345 EAST 46TH STREET, APT 10C, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2017-01-13 2018-03-13 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, STE 2514, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2015-11-20 2017-01-13 Address 747 THIRD AVENUE, FIRST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-11-20 2017-01-13 Address 747 THIRD AVENUE, FIRST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231114000030 2023-11-14 BIENNIAL STATEMENT 2023-11-01
230206000038 2023-02-06 BIENNIAL STATEMENT 2021-11-01
210830002192 2021-08-27 CERTIFICATE OF CHANGE BY ENTITY 2021-08-27
200207000243 2020-02-07 CERTIFICATE OF AMENDMENT 2020-02-07
180313000356 2018-03-13 CERTIFICATE OF CHANGE 2018-03-13
170113000363 2017-01-13 CERTIFICATE OF CHANGE 2017-01-13
160323000824 2016-03-23 CERTIFICATE OF PUBLICATION 2016-03-23
151120010090 2015-11-20 ARTICLES OF ORGANIZATION 2015-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8419698603 2021-03-24 0202 PPS 275 Madison Ave Ste 1500, New York, NY, 10016-1143
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88905
Loan Approval Amount (current) 88905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-1143
Project Congressional District NY-12
Number of Employees 4
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89347.9
Forgiveness Paid Date 2021-09-27
3004607706 2020-05-01 0202 PPP 275 MADISON AVE STE 1500, NEW YORK, NY, 10016
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93740
Loan Approval Amount (current) 93740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94651
Forgiveness Paid Date 2021-04-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State