Search icon

COSMIC DEBRIS LLC

Company Details

Name: COSMIC DEBRIS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738137
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: C/O BLUE RIBBON RESTAURANTS, 28 EAST 1ST ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
COSMIC DEBRIS LLC DOS Process Agent C/O BLUE RIBBON RESTAURANTS, 28 EAST 1ST ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2020-04-28 2024-10-30 Address C/O BLUE RIBBON RESTAURANTS, 28 EAST 1ST ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-05-30 2020-04-28 Address C/O BLUE RIBBON, 28 EAST 1ST ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-04-30 2014-05-30 Address 166 MERCER ST 6C, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-03-18 2012-04-30 Address C/O BLUE RIBBON, 119 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-03-05 2004-03-18 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030019034 2024-10-30 BIENNIAL STATEMENT 2024-10-30
200428060483 2020-04-28 BIENNIAL STATEMENT 2020-03-01
140530002187 2014-05-30 BIENNIAL STATEMENT 2014-03-01
120430002709 2012-04-30 BIENNIAL STATEMENT 2012-03-01
101221000525 2010-12-21 CERTIFICATE OF PUBLICATION 2010-12-21
080320002619 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060327002161 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040318002414 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020305000107 2002-03-05 ARTICLES OF ORGANIZATION 2002-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8011748503 2021-03-08 0202 PPS 187 Orchard Street, New York, NY, 10002
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1243256
Loan Approval Amount (current) 1243256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002
Project Congressional District NY-07
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1256165.43
Forgiveness Paid Date 2022-03-30
7582917302 2020-04-30 0202 PPP 187 Orchard Street, NEW YORK, NY, 10002
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 888040
Loan Approval Amount (current) 888040
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 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 105
NAICS code 722511
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 743540.53
Forgiveness Paid Date 2021-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State