Search icon

CORE DYNAMICS LLC

Company Details

Name: CORE DYNAMICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2006 (19 years ago)
Entity Number: 3419108
ZIP code: 10018
County: New York
Place of Formation: New York
Address: CORE DYNAMICS, 66 WEST 38 ST. # 20, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JERMAINE JAMES DOS Process Agent CORE DYNAMICS, 66 WEST 38 ST. # 20, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
080827002139 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060929000770 2006-09-29 ARTICLES OF ORGANIZATION 2006-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807647902 2020-06-12 0202 PPP 66 W 38TH ST APT 20K, NEW YORK, NY, 10018-0131
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108990
Loan Approval Amount (current) 108990
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, 10018-0131
Project Congressional District NY-12
Number of Employees 10
NAICS code 541219
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 109775.33
Forgiveness Paid Date 2021-03-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State