Search icon

NOTABLE FEATURES, LLC

Company Details

Name: NOTABLE FEATURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2002 (23 years ago)
Entity Number: 2778924
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 45 JOHN STREET / SUITE 711, 2H, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
NOTABLE FEATURES, LLC DOS Process Agent 45 JOHN STREET / SUITE 711, 2H, NEW YORK, NY, United States, 10128

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2008-06-02 2024-06-03 Address 55 E 87TH ST, 2H, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2002-06-14 2024-06-03 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2002-06-14 2008-06-02 Address 235 EAST 95TH ST. / SUITE 15M, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003950 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602002574 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200603061124 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604007636 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160608006464 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140603006368 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120611006375 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100629002537 2010-06-29 BIENNIAL STATEMENT 2010-06-01
090804000239 2009-08-04 CERTIFICATE OF AMENDMENT 2009-08-04
080602002394 2008-06-02 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5691848606 2021-03-20 0202 PPS 55 E 87th St Apt 2H, New York, NY, 10128-1049
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
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, 10128-1049
Project Congressional District NY-12
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41849.6
Forgiveness Paid Date 2021-11-01
6709207708 2020-05-01 0202 PPP 55 East 87th Street 2H, New York, NY, 10128
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81600
Loan Approval Amount (current) 81600
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, 10128-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68944.21
Forgiveness Paid Date 2021-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State