Search icon

PANCAKES AND CONSEQUENCES LLC

Company Details

Name: PANCAKES AND CONSEQUENCES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2005 (20 years ago)
Entity Number: 3178119
ZIP code: 10014
County: New York
Place of Formation: New York
Address: C/O NICOLA DARRACH, 95 CHRISTOPHER ST., APT. 4N, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O NICOLA DARRACH, 95 CHRISTOPHER ST., APT. 4N, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2007-06-29 2019-03-18 Name LETTUCE PAPER LLC
2005-03-16 2007-06-29 Name EREDITA LLC

Filings

Filing Number Date Filed Type Effective Date
190318000434 2019-03-18 CERTIFICATE OF AMENDMENT 2019-03-18
070629000276 2007-06-29 CERTIFICATE OF AMENDMENT 2007-06-29
070423002071 2007-04-23 BIENNIAL STATEMENT 2007-03-01
050316000971 2005-03-16 ARTICLES OF ORGANIZATION 2005-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1513297708 2020-05-01 0202 PPP 131 PACIFIC ST, BROOKLYN, NY, 11201
Loan Status Date 2021-09-30
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21104.77
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State