Search icon

SHEILA KELLEY'S S FACTOR NEW YORK, LLC

Company Details

Name: SHEILA KELLEY'S S FACTOR NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jan 2006 (19 years ago)
Date of dissolution: 15 Jun 2022
Entity Number: 3307284
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 235 WEST 23RD STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
DAVID FRITZ DOS Process Agent 235 WEST 23RD STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-03-05 2022-07-13 Address 235 WEST 23RD STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-18 2010-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220713002777 2022-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-15
SR-43105 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161212002011 2016-12-12 BIENNIAL STATEMENT 2016-01-01
100305002180 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080428002520 2008-04-28 BIENNIAL STATEMENT 2008-01-01
060324000731 2006-03-24 AFFIDAVIT OF PUBLICATION 2006-03-24
060324000727 2006-03-24 AFFIDAVIT OF PUBLICATION 2006-03-24
060118000621 2006-01-18 ARTICLES OF ORGANIZATION 2006-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5306857705 2020-05-01 0202 PPP 235 W 23RD ST FL 3, NEW YORK, NY, 10011-2371
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) 82362
Loan Approval Amount (current) 82362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-2371
Project Congressional District NY-12
Number of Employees 39
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83140.49
Forgiveness Paid Date 2021-04-15
1157658610 2021-03-12 0202 PPS 235 W 23rd St Fl 3, New York, NY, 10011-2371
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82362
Loan Approval Amount (current) 82362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10011-2371
Project Congressional District NY-12
Number of Employees 30
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82824.58
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State