Search icon

AFTER MIDNIGHT COMPANY, LLC

Company Details

Name: AFTER MIDNIGHT COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2004 (21 years ago)
Entity Number: 3020115
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 145 EAST 57TH ST 12TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 145 EAST 57TH ST 12TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-03-01 2010-04-01 Address C/O MIDNIGHT OIL HOLDINGS LP, 145 EAST 57TH STREET 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305008295 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302007088 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006721 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120419002780 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100401002999 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080314002505 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060330002265 2006-03-30 BIENNIAL STATEMENT 2006-03-01
050318000582 2005-03-18 CERTIFICATE OF AMENDMENT 2005-03-18
040603000494 2004-06-03 AFFIDAVIT OF PUBLICATION 2004-06-03
040603000492 2004-06-03 AFFIDAVIT OF PUBLICATION 2004-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8491018603 2021-03-25 0202 PPS 201 Park Ave S Frnt 1, New York, NY, 10003-1634
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395953
Loan Approval Amount (current) 395953.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10003-1634
Project Congressional District NY-12
Number of Employees 17
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 398469.99
Forgiveness Paid Date 2021-12-02
1104647400 2020-05-03 0202 PPP 145 East 57th Street Floor 12, NEW YORK, NY, 10022
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282700
Loan Approval Amount (current) 282700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10022-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285759.36
Forgiveness Paid Date 2021-06-11

Date of last update: 05 Feb 2025

Sources: New York Secretary of State