Search icon

BREAKTHRU PRODUCTS, LLC

Company Details

Name: BREAKTHRU PRODUCTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jan 2003 (22 years ago)
Date of dissolution: 26 Aug 2021
Entity Number: 2858072
ZIP code: 10004
County: Westchester
Place of Formation: Delaware
Address: 90 BROAD ST, 2nd floor, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
BREAKTHRU PRODUCTS, LLC DOS Process Agent 90 BROAD ST, 2nd floor, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2019-01-14 2021-08-30 Address 90 BROAD STREET, 2 ND FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-02-01 2019-01-14 Address 116 W 23RD ST, STE 500, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-05 2011-02-01 Address 954 LEXINGTON AVENUE / #199, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-01-28 2007-01-05 Address 2065 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2003-01-16 2005-01-28 Address 885 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210830000027 2021-08-26 SURRENDER OF AUTHORITY 2021-08-26
210105062771 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114061150 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170111006837 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150106006025 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130123006475 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110201002732 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090120002967 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070105002693 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050128002010 2005-01-28 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1833987702 2020-05-01 0202 PPP 90 BROAD ST STE 200, NEW YORK, NY, 10004
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162262
Loan Approval Amount (current) 162262
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, 10004-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 512120
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 163591.56
Forgiveness Paid Date 2021-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State