Search icon

IKE CAPITAL, LLC

Company Details

Name: IKE CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2004 (21 years ago)
Entity Number: 3079233
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 150 E 52ND ST, 3RD FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LAWRENCE H LENY DOS Process Agent 150 E 52ND ST, 3RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-07-16 2006-07-12 Address 745 QUEEN ANNE ROAD, TEANECK, NJ, 07666, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080723002728 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060712002071 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040929000149 2004-09-29 AFFIDAVIT OF PUBLICATION 2004-09-29
040929000151 2004-09-29 AFFIDAVIT OF PUBLICATION 2004-09-29
040716000635 2004-07-16 ARTICLES OF ORGANIZATION 2004-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8327247310 2020-05-01 0235 PPP 55 Lumber road, Roslyn, NY, 11575
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40625
Loan Approval Amount (current) 40625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11575-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41075.26
Forgiveness Paid Date 2021-06-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State