Search icon

PRIVATE CAPITAL FUNDING CO., LLC

Company Details

Name: PRIVATE CAPITAL FUNDING CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2005 (20 years ago)
Entity Number: 3177484
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
JOSEPH MISK DOS Process Agent 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2019-03-11 2024-06-18 Address 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2018-03-13 2019-03-11 Address 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2016-05-19 2018-03-13 Address 215-48 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2005-03-16 2016-05-19 Address 215-48 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618000732 2024-06-18 BIENNIAL STATEMENT 2024-06-18
210319060415 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190311060332 2019-03-11 BIENNIAL STATEMENT 2019-03-01
180313006298 2018-03-13 BIENNIAL STATEMENT 2017-03-01
160519006074 2016-05-19 BIENNIAL STATEMENT 2015-03-01
130306006503 2013-03-06 BIENNIAL STATEMENT 2013-03-01
120104000709 2012-01-04 CERTIFICATE OF AMENDMENT 2012-01-04
110323002414 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090225002753 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070302002220 2007-03-02 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3663849007 2021-05-19 0202 PPS 21548 Jamaica Ave, Queens Village, NY, 11428-1716
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107628
Loan Approval Amount (current) 107628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-1716
Project Congressional District NY-05
Number of Employees 7
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108318
Forgiveness Paid Date 2022-01-21
2134027310 2020-04-29 0202 PPP 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, 11428
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78893
Loan Approval Amount (current) 78893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79686.25
Forgiveness Paid Date 2021-05-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State