Search icon

CLASS VI - CAPITAL PARTNERS, LP

Company Details

Name: CLASS VI - CAPITAL PARTNERS, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 28 Jun 2016 (9 years ago)
Date of dissolution: 10 Mar 2021
Entity Number: 4969876
ZIP code: 06902
County: New York
Place of Formation: Delaware
Address: ATTENTION: ANTHONY GALLO, 262 HARBOR DRIVE, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
C/O CLASS VI - CAPITAL GP, LLC DOS Process Agent ATTENTION: ANTHONY GALLO, 262 HARBOR DRIVE, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2016-06-28 2021-03-10 Address 1345 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310000465 2021-03-10 SURRENDER OF AUTHORITY 2021-03-10
160628000373 2016-06-28 APPLICATION OF AUTHORITY 2016-06-28

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
28300.00
Total Face Value Of Loan:
28300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28300
Current Approval Amount:
28300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28494.96

Date of last update: 24 Mar 2025

Sources: New York Secretary of State