-
Home Page
›
-
Counties
›
-
Nassau
›
-
11590
›
-
178-02 MANAGEMENT LLC
Company Details
Name: |
178-02 MANAGEMENT LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Aug 2019 (6 years ago)
|
Entity Number: |
5609933 |
ZIP code: |
11590
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
865 MERRICK AVE. STE 50N, WESTBURY, NY, United States, 11590 |
DOS Process Agent
Name |
Role |
Address |
JEFFREY NOVICK
|
DOS Process Agent
|
865 MERRICK AVE. STE 50N, WESTBURY, NY, United States, 11590
|
History
Start date |
End date |
Type |
Value |
2019-08-26
|
2023-08-31
|
Address
|
600 OLD COUNTRY RD., SUITE 500, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230831003645
|
2023-08-31
|
BIENNIAL STATEMENT
|
2023-08-01
|
210806001836
|
2021-08-06
|
BIENNIAL STATEMENT
|
2021-08-06
|
191120001024
|
2019-11-20
|
CERTIFICATE OF PUBLICATION
|
2019-11-20
|
190826020026
|
2019-08-26
|
ARTICLES OF ORGANIZATION
|
2019-08-26
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
29600.00
Total Face Value Of Loan:
29600.00
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29600
Current Approval Amount:
29600
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
29907.35
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State