Search icon

FOURTEEN ELEVEN LLC

Headquarter

Company Details

Name: FOURTEEN ELEVEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2019 (6 years ago)
Entity Number: 5566985
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 9 East 53rd St., 5th Fl, New York, NY, United States, 10022

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
AMY GROOM DOS Process Agent 9 East 53rd St., 5th Fl, New York, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
M21000005262
State:
FLORIDA

History

Start date End date Type Value
2019-06-07 2023-08-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-06-07 2023-08-27 Address 2 HELENS LN., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230827000008 2023-08-27 BIENNIAL STATEMENT 2023-06-01
220628003536 2022-06-28 BIENNIAL STATEMENT 2021-06-01
190607010351 2019-06-07 ARTICLES OF ORGANIZATION 2019-06-07

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21062.45

Date of last update: 23 Mar 2025

Sources: New York Secretary of State