Search icon

THE GEORGETOWN COMPANY, LLC

Company Details

Name: THE GEORGETOWN COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2002 (23 years ago)
Entity Number: 2816715
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 500 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE GEORGETOWN COMPANY LLC DOS Process Agent 500 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-03-15 2024-11-18 Address 500 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-09-27 2018-03-15 Address 667 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118003697 2024-11-18 BIENNIAL STATEMENT 2024-11-18
200901060463 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200727060226 2020-07-27 BIENNIAL STATEMENT 2018-09-01
180315000730 2018-03-15 CERTIFICATE OF CHANGE 2018-03-15
121016002031 2012-10-16 BIENNIAL STATEMENT 2012-09-01
100920002056 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080828002025 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060830002225 2006-08-30 BIENNIAL STATEMENT 2006-09-01
040927002391 2004-09-27 BIENNIAL STATEMENT 2004-09-01
020927000251 2002-09-27 ARTICLES OF ORGANIZATION 2002-09-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3271366007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GEORGETOWN INC LLC
Recipient Name Raw GEORGETOWN INC LLC
Recipient DUNS 956011498
Recipient Address RT 26, GEORGETOWN, MADISON, NEW YORK, 13072-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 30000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9927938506 2021-03-12 0202 PPS 500 Park Ave Fl 10, New York, NY, 10022-1606
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 682457
Loan Approval Amount (current) 682457
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1606
Project Congressional District NY-12
Number of Employees 26
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 686767.1
Forgiveness Paid Date 2021-11-03
1455077103 2020-04-10 0202 PPP 500 Park Avenue, 10th Floor 0.0, New York, NY, 10022-1606
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625945
Loan Approval Amount (current) 625945
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1606
Project Congressional District NY-12
Number of Employees 26
NAICS code 531120
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 633203.88
Forgiveness Paid Date 2021-06-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State