Search icon

SURFIN MOUSE LLC

Company Details

Name: SURFIN MOUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2006 (19 years ago)
Entity Number: 3358211
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVE, FLOOR 9, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SURFIN MOUSE LLC DOS Process Agent 445 PARK AVE, FLOOR 9, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-12-29 2024-07-22 Address 33 IRVING PLACE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-06-09 2016-12-29 Address 817 BRAODWAY, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-12-30 2011-06-09 Address 112 WEST 34TH STREET, STE 1207, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2006-05-05 2008-12-30 Address 333 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003503 2024-07-22 BIENNIAL STATEMENT 2024-07-22
200505060191 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180503007141 2018-05-03 BIENNIAL STATEMENT 2018-05-01
161229000503 2016-12-29 CERTIFICATE OF AMENDMENT 2016-12-29
160513006248 2016-05-13 BIENNIAL STATEMENT 2016-05-01
120529006164 2012-05-29 BIENNIAL STATEMENT 2012-05-01
110609000753 2011-06-09 CERTIFICATE OF CHANGE 2011-06-09
100818002855 2010-08-18 BIENNIAL STATEMENT 2010-05-01
081230002123 2008-12-30 BIENNIAL STATEMENT 2008-05-01
060817000270 2006-08-17 CERTIFICATE OF PUBLICATION 2006-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3982597107 2020-04-12 0202 PPP 33 Irving Place, NEW YORK, NY, 10003-2307
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274800
Loan Approval Amount (current) 274800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-2307
Project Congressional District NY-12
Number of Employees 11
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 277830.43
Forgiveness Paid Date 2021-05-21
3284448608 2021-03-16 0202 PPS 33 Irving Pl Fl 3, New York, NY, 10003-2332
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) 274800
Loan Approval Amount (current) 274800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-2332
Project Congressional District NY-12
Number of Employees 12
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 276250.33
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State