Search icon

ULTERIOR MODE, LLC

Company Details

Name: ULTERIOR MODE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2002 (23 years ago)
Entity Number: 2799117
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 50 PLAZA STREET / APT 3D, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 PLAZA STREET / APT 3D, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2002-08-09 2006-09-01 Address 50 PLAZA STREET APT. 3D, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100908002754 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080805002570 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060901002054 2006-09-01 BIENNIAL STATEMENT 2006-08-01
040813002103 2004-08-13 BIENNIAL STATEMENT 2004-08-01
020809000031 2002-08-09 ARTICLES OF ORGANIZATION 2002-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3512907709 2020-05-01 0202 PPP 20 Jay Street, Brooklyn, NY, 11238
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24767
Loan Approval Amount (current) 24767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25066.96
Forgiveness Paid Date 2021-07-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State