Search icon

LATININSIGHTS, LLC

Company Details

Name: LATININSIGHTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2003 (21 years ago)
Entity Number: 2991083
ZIP code: 10597
County: Westchester
Place of Formation: New York
Address: 27 SCHOOLHOUSE RD, PO BOX 15, WACCABUC, NY, United States, 10597

DOS Process Agent

Name Role Address
MARCELA BERLAND DOS Process Agent 27 SCHOOLHOUSE RD, PO BOX 15, WACCABUC, NY, United States, 10597

History

Start date End date Type Value
2003-12-22 2024-06-06 Address 27 SCHOOLHOUSE RD, PO BOX 15, WACCABUC, NY, 10597, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606000697 2024-06-06 BIENNIAL STATEMENT 2024-06-06
080110002478 2008-01-10 BIENNIAL STATEMENT 2007-12-01
051216002060 2005-12-16 BIENNIAL STATEMENT 2005-12-01
031222000188 2003-12-22 ARTICLES OF ORGANIZATION 2003-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2069867710 2020-05-01 0202 PPP 27 SCHOOLHOUSE RD, WACCABUC, NY, 10597
Loan Status Date 2022-03-18
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 WACCABUC, WESTCHESTER, NY, 10597-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21195.51
Forgiveness Paid Date 2022-02-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State