Search icon

THE BAD PLUS, LLC

Company Details

Name: THE BAD PLUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909398
ZIP code: 10123
County: Kings
Place of Formation: New York
Address: 450 Seventh Avenue Suite 909, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
C/O WOLF WEISSMAN CPAS PC DOS Process Agent 450 Seventh Avenue Suite 909, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2003-05-21 2005-05-18 Address ATTN: MS NICOLE HEGEMAN, 187 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220725002608 2022-07-25 BIENNIAL STATEMENT 2021-05-01
050518002139 2005-05-18 BIENNIAL STATEMENT 2005-05-01
030521000272 2003-05-21 ARTICLES OF ORGANIZATION 2003-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6738868506 2021-03-04 0202 PPP 1 Penn Plz Ste 2615, New York, NY, 10119-2699
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10280
Loan Approval Amount (current) 10280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21378
Servicing Lender Name Forest Park National Bank and Trust Company
Servicing Lender Address 7348 W Madison St, FOREST PARK, IL, 60130-1545
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, 10119-2699
Project Congressional District NY-12
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21378
Originating Lender Name Forest Park National Bank and Trust Company
Originating Lender Address FOREST PARK, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10336.25
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State