Search icon

AKIMBO STANCE LLC

Company Details

Name: AKIMBO STANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2019 (6 years ago)
Entity Number: 5590269
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 142 LUDLOW STREET, SUITE 5C, NEW YORK, NY, United States, 11228

Agent

Name Role Address
NANETTE NELMS Agent 142 LUDLOW ST STE 5C, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
AKIMBO STANCE LLC DOS Process Agent 142 LUDLOW STREET, SUITE 5C, NEW YORK, NY, United States, 11228

History

Start date End date Type Value
2019-07-19 2020-01-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200114000111 2020-01-14 CERTIFICATE OF PUBLICATION 2020-01-14
200113000770 2020-01-13 CERTIFICATE OF CHANGE 2020-01-13
190719010346 2019-07-19 ARTICLES OF ORGANIZATION 2019-07-19

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
5638.00
Total Face Value Of Loan:
5638.00
Date:
2020-05-28
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:
16169.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5638
Current Approval Amount:
5638
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5686.35
Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4664
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21183.45

Date of last update: 23 Mar 2025

Sources: New York Secretary of State