Search icon

45 JOHN NY LLC

Company Details

Name: 45 JOHN NY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4872919
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 150 BROADWAY, SUITE 900, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
WILLIAM Z. SCHNEIDER DOS Process Agent 150 BROADWAY, SUITE 900, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
220113001881 2022-01-13 BIENNIAL STATEMENT 2022-01-13
180523006340 2018-05-23 BIENNIAL STATEMENT 2018-01-01
160105000235 2016-01-05 APPLICATION OF AUTHORITY 2016-01-05

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
59182.00
Total Face Value Of Loan:
59182.00
Date:
2020-04-30
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:
58580.00
Total Face Value Of Loan:
58580.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58580
Current Approval Amount:
58580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59246.05
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59182
Current Approval Amount:
59182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59755.98

Date of last update: 25 Mar 2025

Sources: New York Secretary of State