-
Home Page
›
-
Counties
›
-
New York
›
-
10004
›
-
TIME THERAPEUTICS LLC
Company Details
Name: |
TIME THERAPEUTICS LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
11 Feb 2020 (5 years ago)
|
Date of dissolution: |
02 Jul 2020 |
Entity Number: |
5706519 |
ZIP code: |
10004
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
85 BROAD ST., 18-072, NEW YORK, NY, United States, 10004 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
85 BROAD ST., 18-072, NEW YORK, NY, United States, 10004
|
Form 5500 Series
Employer Identification Number (EIN):
830789580
Number Of Participants:
59
Sponsors Telephone Number:
Number Of Participants:
45
Sponsors Telephone Number:
Number Of Participants:
0
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2020-02-11
|
2020-07-02
|
Address
|
85 BROAD ST., 18-072, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200702000613
|
2020-07-02
|
SURRENDER OF AUTHORITY
|
2020-07-02
|
200211000440
|
2020-02-11
|
APPLICATION OF AUTHORITY
|
2020-02-11
|
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:
205000.00
Total Face Value Of Loan:
205000.00
Paycheck Protection Program
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205000
Current Approval Amount:
205000
Ethnicity:
Unknown/NotStated
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State