Search icon

NEW YORK COUSINS HOLDINGS LLC

Company Details

Name: NEW YORK COUSINS HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2019 (6 years ago)
Entity Number: 5521220
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 77 LEXINGTON AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
NEW YORK COUSINS HOLDINGS LLC DOS Process Agent 77 LEXINGTON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2019-03-26 2024-04-30 Address 77 LEXINGTON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021848 2024-04-30 BIENNIAL STATEMENT 2024-04-30
210419060021 2021-04-19 BIENNIAL STATEMENT 2021-03-01
191001000018 2019-10-01 CERTIFICATE OF PUBLICATION 2019-10-01
190326010297 2019-03-26 ARTICLES OF ORGANIZATION 2019-03-26

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
4350.00
Total Face Value Of Loan:
4350.00
Date:
2020-06-10
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:
9400.00
Total Face Value Of Loan:
9400.00
Date:
2020-04-28
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:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4350
Current Approval Amount:
4350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4405.46

Date of last update: 23 Mar 2025

Sources: New York Secretary of State