Search icon

LINDA BERNELL, LLC

Company Details

Name: LINDA BERNELL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 2006 (19 years ago)
Date of dissolution: 01 Oct 2007
Entity Number: 3360291
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 420 EAST 55TH STREET, #1D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O LINDA BERNELL DOS Process Agent 420 EAST 55TH STREET, #1D, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
071001000242 2007-10-01 ARTICLES OF DISSOLUTION 2007-10-01
070122000547 2007-01-22 CERTIFICATE OF PUBLICATION 2007-01-22
060510000785 2006-05-10 ARTICLES OF ORGANIZATION 2006-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6173608108 2020-07-21 0202 PPP 10 W 66TH ST APT 14F, NEW YORK, NY, 10023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12510
Loan Approval Amount (current) 12510
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 NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531110
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 12597.52
Forgiveness Paid Date 2021-04-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State