Search icon

SINHA LLC

Company Details

Name: SINHA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jun 1998 (27 years ago)
Date of dissolution: 17 Nov 2023
Entity Number: 2269650
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 72-74 BEDFORD STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
SINHA LLC DOS Process Agent 72-74 BEDFORD STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2012-08-07 2023-11-29 Address 72-74 BEDFORD STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1998-06-15 2012-08-07 Address 72-74 BEDFORD ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129016064 2023-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-17
220427002430 2022-04-27 BIENNIAL STATEMENT 2020-06-01
140801006301 2014-08-01 BIENNIAL STATEMENT 2014-06-01
120807002176 2012-08-07 BIENNIAL STATEMENT 2012-06-01
100701003106 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080617002338 2008-06-17 BIENNIAL STATEMENT 2008-06-01
060523002357 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040617002174 2004-06-17 BIENNIAL STATEMENT 2004-06-01
020604002123 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000627002087 2000-06-27 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3214217106 2020-04-11 0202 PPP 72 74 BEDFORD ST, NEW YORK, NY, 10014
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63190
Loan Approval Amount (current) 63190
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, 10014-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
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 63781.97
Forgiveness Paid Date 2021-03-31
9898378308 2021-01-31 0202 PPS 72 74 BEDFORD ST, NEW YORK, NY, 10014
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88466
Loan Approval Amount (current) 88466
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, 10014
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
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 89106.59
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204057 Fair Labor Standards Act 2012-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-22
Termination Date 2013-05-20
Date Issue Joined 2012-07-18
Pretrial Conference Date 2012-10-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name SINHA LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State