Search icon

137 THOMPSON STREET LLC

Company Details

Name: 137 THOMPSON STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2017 (8 years ago)
Entity Number: 5142669
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 137 THOMPSON STREET, FRONT B, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
EDMOND LI, C/O VERACITY REAL ESTATE DOS Process Agent 137 THOMPSON STREET, FRONT B, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-05-17 2025-05-01 Address 137 THOMPSON STREET, FRONT B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2021-06-15 2023-05-17 Address 137 THOMPSON STREET, FRONT B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-05-24 2021-06-15 Address 199 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501050365 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230517000629 2023-05-17 BIENNIAL STATEMENT 2023-05-01
210615060167 2021-06-15 BIENNIAL STATEMENT 2021-05-01
190522060177 2019-05-22 BIENNIAL STATEMENT 2019-05-01
170803000174 2017-08-03 CERTIFICATE OF PUBLICATION 2017-08-03

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State