Search icon

CAROLINE ELLEN, LLC

Company Details

Name: CAROLINE ELLEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2644720
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 40 GREAT JONES STREET, STE. 1, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 GREAT JONES STREET, STE. 1, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
070504002199 2007-05-04 BIENNIAL STATEMENT 2007-05-01
050511002770 2005-05-11 BIENNIAL STATEMENT 2005-05-01
030429002254 2003-04-29 BIENNIAL STATEMENT 2003-05-01
011019000054 2001-10-19 AFFIDAVIT OF PUBLICATION 2001-10-19
011019000057 2001-10-19 AFFIDAVIT OF PUBLICATION 2001-10-19
010531000006 2001-05-31 ARTICLES OF ORGANIZATION 2001-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2027277701 2020-05-01 0202 PPP 239 W 72ND ST APT 4F, NEW YORK, NY, 10023
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21097.97
Forgiveness Paid Date 2021-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State