Search icon

NYC ADVISORS, LLC

Company Details

Name: NYC ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2003 (21 years ago)
Entity Number: 2974717
ZIP code: 10459
County: Westchester
Place of Formation: New York
Address: 118 N Bedford Rd., Suite 100, Mount Kisco, NY, United States, 10459

Agent

Name Role Address
POCANTICO GROUP LLC Agent 18 CHAPPAQUA MOUNTAIN ROAD, CHAPPAQUA, NY, 10514

DOS Process Agent

Name Role Address
NYC ADVISORS, LLC DOS Process Agent 118 N Bedford Rd., Suite 100, Mount Kisco, NY, United States, 10459

History

Start date End date Type Value
2006-01-10 2023-11-01 Address PO BOX 562, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2003-11-07 2023-11-01 Address 18 CHAPPAQUA MOUNTAIN ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Registered Agent)
2003-11-07 2006-01-10 Address 18 CHAPPAQUA MOUNTAIN ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037061 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221230002071 2022-12-30 BIENNIAL STATEMENT 2021-11-01
191105061192 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171106006465 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102007633 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131114006587 2013-11-14 BIENNIAL STATEMENT 2013-11-01
120307002169 2012-03-07 BIENNIAL STATEMENT 2011-11-01
100901002652 2010-09-01 BIENNIAL STATEMENT 2010-11-01
080207002786 2008-02-07 BIENNIAL STATEMENT 2007-11-01
080206000178 2008-02-06 CERTIFICATE OF PUBLICATION 2008-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9564608501 2021-03-12 0202 PPS 118 N Bedford Rd Ste 100, Mount Kisco, NY, 10549-2555
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2555
Project Congressional District NY-17
Number of Employees 1
NAICS code 541611
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 20956.76
Forgiveness Paid Date 2021-10-25
9686217101 2020-04-15 0202 PPP 18 Chappaqua Mountain Rd, CHAPPAQUA, NY, 10514
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) 20832
Loan Approval Amount (current) 20832
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 CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541611
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 21025.38
Forgiveness Paid Date 2021-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State