Search icon

SUBVERSIVE ACTIVITY LLC

Company Details

Name: SUBVERSIVE ACTIVITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2006 (19 years ago)
Entity Number: 3311096
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 183 MAUJER STREET, APT #4L, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
C/O JAKOB AXELMAN DOS Process Agent 183 MAUJER STREET, APT #4L, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2006-01-25 2008-01-11 Address 183 MAUJER STREET, APT #41, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080111002806 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060517000013 2006-05-17 AFFIDAVIT OF PUBLICATION 2006-05-17
060515000434 2006-05-15 AFFIDAVIT OF PUBLICATION 2006-05-15
060125001055 2006-01-25 ARTICLES OF ORGANIZATION 2006-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4100097408 2020-05-08 0202 PPP 6062 woodbine street 2nd fl, ridgewood, NY, 11385
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ridgewood, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8563.45
Forgiveness Paid Date 2021-09-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State