Search icon

188-30 MGMT LLC

Company Details

Name: 188-30 MGMT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2017 (8 years ago)
Entity Number: 5091031
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1440 55TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
188-30 MGMT LLC DOS Process Agent 1440 55TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-05-10 2025-02-03 Address 1440 55TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2017-02-24 2023-05-10 Address 1440 55TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001805 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230510001148 2023-05-10 BIENNIAL STATEMENT 2023-02-01
210208060480 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190220060381 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170224000011 2017-02-24 ARTICLES OF ORGANIZATION 2017-02-24

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
11108.00
Total Face Value Of Loan:
11108.00
Date:
2020-05-19
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:
-10520.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11108
Current Approval Amount:
11108
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11268.99

Date of last update: 24 Mar 2025

Sources: New York Secretary of State