Search icon

AUGUST LEADERSHIP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AUGUST LEADERSHIP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2015 (10 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

Unique Entity ID

Unique Entity ID:
CEX7GMK57PA4
CAGE Code:
10K80
UEI Expiration Date:
2026-03-04

Business Information

Division Name:
AUGUST LEADERSHIP LLC
Activation Date:
2025-03-05
Initial Registration Date:
2025-02-25

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
88905.00
Total Face Value Of Loan:
88905.00
Date:
2020-05-02
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:
93740.00
Total Face Value Of Loan:
93740.00

Trademarks Section

Serial Number:
90714754
Mark:
AL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2021-05-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AL

Goods And Services

For:
Executive search services; consulting services in connection with the aforementioned services
First Use:
2020-02-08
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$88,905
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,347.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $88,901
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$93,740
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,651
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,305
Utilities: $2,000
Rent: $21,435

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State