Search icon

PUBLIC EQUITY GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PUBLIC EQUITY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jan 2020 (5 years ago)
Date of dissolution: 08 Feb 2022
Entity Number: 5699404
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 400 JAY STREET, #103, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 JAY STREET, #103, BROOKLYN, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
LLC_09468439
State:
ILLINOIS

History

Start date End date Type Value
2020-01-30 2022-02-08 Address 400 JAY STREET, #103, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208000105 2022-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-08
200617000677 2020-06-17 CERTIFICATE OF CHANGE 2020-06-17
200522000141 2020-05-22 CERTIFICATE OF PUBLICATION 2020-05-22
200130010439 2020-01-30 ARTICLES OF ORGANIZATION 2020-01-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21049.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State