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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
2020-05-02
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:
3177.00
Total Face Value Of Loan:
3177.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3177
Current Approval Amount:
3177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3206.92

Date of last update: 23 Mar 2025

Sources: New York Secretary of State