Search icon

191 CHRYSTIE LLC

Company Details

Name: 191 CHRYSTIE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 1999 (26 years ago)
Entity Number: 2398847
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 191 CHRYSTIE ST, NEW YORK, NY, United States, 10002

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 191 CHRYSTIE ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-02-15 2023-07-03 Address 191 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2004-01-21 2023-02-15 Address 191 CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1999-07-15 2002-04-04 Address 52 JAMES STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1999-07-15 2004-01-21 Address C/O DOLGENOS NEWMAN & CRONIN, 96 SPRING STREET, NEW YORK, NY, 10012, 3923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703001314 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230215002782 2023-02-15 BIENNIAL STATEMENT 2021-07-01
200423060329 2020-04-23 BIENNIAL STATEMENT 2019-07-01
140527000510 2014-05-27 CERTIFICATE OF PUBLICATION 2014-05-27
131115002013 2013-11-15 BIENNIAL STATEMENT 2013-07-01
051020002694 2005-10-20 BIENNIAL STATEMENT 2005-07-01
040121002201 2004-01-21 BIENNIAL STATEMENT 2003-07-01
020411002064 2002-04-11 BIENNIAL STATEMENT 2001-07-01
020404000349 2002-04-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2002-05-04
990715000376 1999-07-15 ARTICLES OF ORGANIZATION 1999-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9023918410 2021-02-14 0202 PPS 191 Chrystie St, New York, NY, 10002-1261
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36977.5
Loan Approval Amount (current) 36977.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1261
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37203.42
Forgiveness Paid Date 2021-10-04
1785577310 2020-04-28 0202 PPP 191 CHRYSTIE ST, NEW YORK, NY, 10002
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36977
Loan Approval Amount (current) 36977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37499.74
Forgiveness Paid Date 2021-10-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State