Search icon

FILTER ADVERTISING LLC

Company Details

Name: FILTER ADVERTISING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2005 (20 years ago)
Entity Number: 3202973
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 160 PEARL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 160 PEARL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-05-10 2007-11-21 Address 443 12TH STREET, APT 1H, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110531002161 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090501002134 2009-05-01 BIENNIAL STATEMENT 2009-05-01
071121002000 2007-11-21 BIENNIAL STATEMENT 2007-05-01
070312000313 2007-03-12 CERTIFICATE OF PUBLICATION 2007-03-12
050510000889 2005-05-10 ARTICLES OF ORGANIZATION 2005-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4939658107 2020-07-17 0202 PPP 443 12TH ST APT 1H, BROOKLYN, NY, 11215
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
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, 11215-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541810
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 42082.14
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State