Search icon

PARENTE COACHING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARENTE COACHING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 2018 (7 years ago)
Date of dissolution: 16 Dec 2024
Entity Number: 5399973
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 18 6th Ave, #2205, Brooklyn, NY, United States, 11217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18 6th Ave, #2205, Brooklyn, NY, United States, 11217

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-03-24 2024-12-16 Address 18 6th Ave, #2205, Brooklyn, NY, 11217, USA (Type of address: Service of Process)
2019-03-12 2024-03-24 Address 480 WEST 187TH STREET, #6E, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2018-08-27 2019-03-12 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-08-27 2019-03-12 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216003274 2024-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-16
240324000292 2024-03-24 BIENNIAL STATEMENT 2024-03-24
200821060017 2020-08-21 BIENNIAL STATEMENT 2020-08-01
190312000429 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
181106000141 2018-11-06 CERTIFICATE OF PUBLICATION 2018-11-06

USAspending Awards / Financial Assistance

Date:
2021-07-23
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:
2021-02-19
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:
14047.00
Total Face Value Of Loan:
14047.00
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:
12082.00
Total Face Value Of Loan:
12082.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,082
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,191.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,582
Debt Interest: $500
Jobs Reported:
2
Initial Approval Amount:
$14,047
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,129.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,047

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State