Search icon

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9251907304 2020-05-01 0235 PPP 865 MERRICK AVE STE 50N, WESTBURY, NY, 11590-6697
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTBURY, NASSAU, NY, 11590-6697
Project Congressional District NY-04
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29907.35
Forgiveness Paid Date 2021-05-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State