Search icon

SOURCERY, LLC

Company Details

Name: SOURCERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2002 (23 years ago)
Entity Number: 2818814
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 14 E 44TH ST, 5TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
SCOTT MILSTEIN Agent APT 21G, 55 WEST 14TH STREET, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
SCOTT MILSTEIN DOS Process Agent 14 E 44TH ST, 5TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-10-03 2005-03-08 Address APT 21G, 55 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060908000001 2006-09-08 CERTIFICATE OF PUBLICATION 2006-09-08
050308002252 2005-03-08 BIENNIAL STATEMENT 2004-10-01
021003000249 2002-10-03 ARTICLES OF ORGANIZATION 2002-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2849548705 2021-03-30 0202 PPP 50 E 89th St Apt 22B, New York, NY, 10128-1225
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7937
Loan Approval Amount (current) 7937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10128-1225
Project Congressional District NY-12
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7974.4
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State