Search icon

PAVADI CAPITAL LLC

Company Details

Name: PAVADI CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2001 (23 years ago)
Entity Number: 2707768
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 250 West 55th Street, 17th Floor, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PAVADI CAPITAL LLC DOS Process Agent 250 West 55th Street, 17th Floor, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-07-28 2023-12-04 Address 250 west 55th street, 17th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2022-09-29 2023-07-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-10-27 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-07-22 2015-06-24 Name SYMPHONY CAPITAL ADVISORS LLC
2001-12-12 2003-07-22 Name SYMPHONY CAPITAL LLC
2001-12-12 2015-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204004933 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230728001862 2023-07-27 CERTIFICATE OF CHANGE BY ENTITY 2023-07-27
220929015067 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211215003480 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191202061882 2019-12-02 BIENNIAL STATEMENT 2019-12-01
160104008274 2016-01-04 BIENNIAL STATEMENT 2015-12-01
151027000027 2015-10-27 CERTIFICATE OF CHANGE 2015-10-27
150624000079 2015-06-24 CERTIFICATE OF AMENDMENT 2015-06-24
140507006386 2014-05-07 BIENNIAL STATEMENT 2013-12-01
120106002294 2012-01-06 BIENNIAL STATEMENT 2011-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7188277705 2020-05-01 0202 PPP 485 Madison Ave 7th Floor, New York, NY, 10022
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51542.76
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State