Search icon

METHODICAL MANAGEMENT LLC

Company Details

Name: METHODICAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 2018 (7 years ago)
Date of dissolution: 30 Nov 2023
Entity Number: 5338928
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 2 PARK AVENUE, 20TH FL., NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 PARK AVENUE, 20TH FL., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-05-10 2023-11-30 Address 2 PARK AVENUE, 20TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130022225 2023-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-30
180828000797 2018-08-28 CERTIFICATE OF PUBLICATION 2018-08-28
180510010135 2018-05-10 ARTICLES OF ORGANIZATION 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2195857708 2020-05-01 0202 PPP 2 PARK AVE FL 20 STE 2025, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3177
Loan Approval Amount (current) 3177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3206.92
Forgiveness Paid Date 2021-04-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State