Search icon

515 MADISON AVENUE BAKE, LLC

Company Details

Name: 515 MADISON AVENUE BAKE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2001 (24 years ago)
Entity Number: 2648993
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1776 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ATTN ALEXANDER P XENOPOULOS Agent 1776 BROADWAY, SUITE 606, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1776 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-07-12 2013-06-24 Address ATTN: ALEXANDER P XENOPOULOS, 1776 BROADWAY / SUITE 606, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-06-15 2011-07-12 Address ATTN ALEXANDER P XENOPOULOS, 1776 BROADWAY, STE 606, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-09-12 2007-06-15 Address 1776 BROADWAY, SUITE 606, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-06-11 2002-09-12 Address 60 HILLSIDE AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151231006094 2015-12-31 BIENNIAL STATEMENT 2015-06-01
130624002312 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110712002446 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090706002899 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070615002389 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050602002532 2005-06-02 BIENNIAL STATEMENT 2005-06-01
030530002332 2003-05-30 BIENNIAL STATEMENT 2003-06-01
020912000295 2002-09-12 CERTIFICATE OF CHANGE 2002-09-12
020723000654 2002-07-23 AFFIDAVIT OF PUBLICATION 2002-07-23
020723000652 2002-07-23 AFFIDAVIT OF PUBLICATION 2002-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6288508603 2021-03-23 0202 PPS 515 Madison Ave, New York, NY, 10022-5403
Loan Status Date 2022-10-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254628.5
Loan Approval Amount (current) 254628.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 10022-5403
Project Congressional District NY-12
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7760957100 2020-04-14 0202 PPP 515 MADISON AVE, NEW YORK, NY, 10022-5403
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181878
Loan Approval Amount (current) 181878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 10022-5403
Project Congressional District NY-12
Number of Employees 21
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State