Search icon

320 EAST 65TH, LLC

Company Details

Name: 320 EAST 65TH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 1998 (27 years ago)
Entity Number: 2298300
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 66 Highland Ave, Roslyn, NY, United States, 11576

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MH2U35QZEYN906 2298300 US-NY GENERAL ACTIVE No data

Addresses

Legal 141 Crescent Drive, Albertson, US-NY, US, 11507
Headquarters 38 East 29th Street, New York, US-NY, US, 10016

Registration details

Registration Date 2016-04-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-03-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2298300

DOS Process Agent

Name Role Address
320 EAST 65TH, LLC DOS Process Agent 66 Highland Ave, Roslyn, NY, United States, 11576

History

Start date End date Type Value
2024-08-20 2024-10-02 Address 66 Highland Ave, Roslyn, NY, 11576, USA (Type of address: Service of Process)
2016-09-27 2024-08-20 Address 38 EAST 29TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-09-18 2016-09-27 Address 141 CRESCENT DR., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2006-09-01 2009-09-18 Address C/O JR EQUITIES INC, 38 E 29TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-09-16 2006-09-01 Address 117 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003557 2024-10-02 BIENNIAL STATEMENT 2024-10-02
240820000450 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220810002059 2022-08-10 BIENNIAL STATEMENT 2020-09-01
190103060336 2019-01-03 BIENNIAL STATEMENT 2018-09-01
160927006112 2016-09-27 BIENNIAL STATEMENT 2016-09-01
140911006241 2014-09-11 BIENNIAL STATEMENT 2014-09-01
120910002266 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100909002651 2010-09-09 BIENNIAL STATEMENT 2010-09-01
090918000700 2009-09-18 CERTIFICATE OF CHANGE 2009-09-18
080926002440 2008-09-26 BIENNIAL STATEMENT 2008-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5402007305 2020-04-30 0202 PPP 38 East 29th Street 10th floor, NEW YORK, NY, 10016
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) 32150
Loan Approval Amount (current) 32150
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, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 531110
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 32447.57
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State