Search icon

SIDEWALK INITIALS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIDEWALK INITIALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jun 2016 (9 years ago)
Date of dissolution: 15 Feb 2023
Entity Number: 4960961
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-40 37TH AVE 1FL, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
SIDEWALK INITIALS LLC DOS Process Agent 133-40 37TH AVE 1FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2016-06-09 2023-02-15 Address 133-40 37TH AVE 1FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230215003398 2023-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-15
160923000709 2016-09-23 CERTIFICATE OF PUBLICATION 2016-09-23
160609010454 2016-06-09 ARTICLES OF ORGANIZATION 2016-06-09

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
7108.00
Total Face Value Of Loan:
7108.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,108
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,108
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,210.43
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $7,108

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State