Search icon

THE INTREPID NEW YORKER LLC

Company Details

Name: THE INTREPID NEW YORKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 1996 (28 years ago)
Entity Number: 2082584
ZIP code: 10536
County: New York
Place of Formation: New York
Address: SYLVIA EHRLICH, 21 CROTON LAKE ROAD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE INTREPID NEW YORKER LLC DOS Process Agent SYLVIA EHRLICH, 21 CROTON LAKE ROAD, KATONAH, NY, United States, 10536

Licenses

Number Type End date
49EH0930550 LIMITED LIABILITY BROKER 2025-06-07
109931427 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-17 2024-11-07 Address SYLVIA EHRLICH, 21 CROTON LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2023-07-31 2024-01-17 Address SYLVIA EHRLICH, 21 CROTON LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2020-11-12 2023-07-31 Address SYLVIA EHRLICH, 21 CROTON LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2002-11-06 2020-11-12 Address SYLVIA EHRLICH, 220 EAST 57TH ST. STE. 2D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-05-24 2002-11-06 Address THE INTREPID NEW YORKER LLC, 220 EAST 57TH ST. STE 2D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-11-30 2002-05-24 Address KATHY BRADDOCK, 1230 PARK AVENUE, STE. 10-B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1996-11-07 2000-11-30 Address 1230 PARK AVENUE / SUITE 10-B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107002911 2024-11-07 BIENNIAL STATEMENT 2024-11-07
240117004031 2023-11-07 CERTIFICATE OF AMENDMENT 2023-11-07
230731001456 2023-07-31 BIENNIAL STATEMENT 2022-11-01
201112060304 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181113007355 2018-11-13 BIENNIAL STATEMENT 2018-11-01
170109007215 2017-01-09 BIENNIAL STATEMENT 2016-11-01
141106006069 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121203006393 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101228002299 2010-12-28 BIENNIAL STATEMENT 2010-11-01
081031002618 2008-10-31 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8695538608 2021-03-25 0202 PPS 220 E 57th St Apt 2D, New York, NY, 10022-2691
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42920
Loan Approval Amount (current) 42920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2691
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43165.36
Forgiveness Paid Date 2021-10-26
2255197703 2020-05-01 0202 PPP 220 E 57TH ST, NEW YORK, NY, 10022
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44750
Loan Approval Amount (current) 44750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45164.19
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State