Search icon

COPIOUS INTEREST LLC

Company Details

Name: COPIOUS INTEREST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2003 (21 years ago)
Entity Number: 2990358
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 158-11 ARCHER AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 158-11 ARCHER AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2010-06-07 2020-02-13 Address 153-01 JAMAICA AVE, 513, JAAMICA, NY, 11432, USA (Type of address: Service of Process)
2003-12-18 2010-06-07 Address 72-11 AUSTIN STREET STE 366, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200213000373 2020-02-13 CERTIFICATE OF CHANGE 2020-02-13
100607002781 2010-06-07 BIENNIAL STATEMENT 2009-12-01
031218000577 2003-12-18 ARTICLES OF ORGANIZATION 2003-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9865727804 2020-06-09 0202 PPP 15811 ARCHER AVE, JAMAICA, NY, 11432
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7791
Loan Approval Amount (current) 19478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19705.24
Forgiveness Paid Date 2021-08-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State