Search icon

862 UNION OWNER LLC

Company Details

Name: 862 UNION OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5078195
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 377 Fifth Ave, 5th FL, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
SHAHRAM YAGHOUBZADEH DOS Process Agent 377 Fifth Ave, 5th FL, New York, NY, United States, 10016

History

Start date End date Type Value
2023-02-27 2025-02-20 Address 377 Fifth Ave, 5th FL, New York, NY, 10016, USA (Type of address: Service of Process)
2020-03-20 2023-02-27 Address 377 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 11024, USA (Type of address: Service of Process)
2017-02-01 2020-03-20 Address 32 HEMLOCK DRIVE, GREA NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001020 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230227002727 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210210060043 2021-02-10 BIENNIAL STATEMENT 2021-02-01
200320060138 2020-03-20 BIENNIAL STATEMENT 2019-02-01
170622000628 2017-06-22 CERTIFICATE OF PUBLICATION 2017-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
5100.00
Total Face Value Of Loan:
5100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5100
Current Approval Amount:
5100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
5152.82

Date of last update: 24 Mar 2025

Sources: New York Secretary of State