Search icon

ANCILLARY POST LLC

Company Details

Name: ANCILLARY POST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2019 (6 years ago)
Entity Number: 5466794
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 792 FLUSHING AVENUE, APT 2, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
ANCILLARY POST DOS Process Agent 792 FLUSHING AVENUE, APT 2, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2019-01-02 2025-04-21 Address 792 FLUSHING AVENUE, APT 2, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421003716 2025-04-21 BIENNIAL STATEMENT 2025-04-21
190806001099 2019-08-06 CERTIFICATE OF PUBLICATION 2019-08-06
190430000208 2019-04-30 CERTIFICATE OF CORRECTION 2019-04-30
190102010303 2019-01-02 ARTICLES OF ORGANIZATION 2019-01-02

USAspending Awards / Financial Assistance

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:
30320.00
Total Face Value Of Loan:
30320.00
Date:
2020-04-14
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30320
Current Approval Amount:
30320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21062.12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State