Search icon

PHILANNA CAPITAL LLC

Company Details

Name: PHILANNA CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2006 (19 years ago)
Entity Number: 3426768
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 410 EAST 20TH STREET, APT 3A, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 410 EAST 20TH STREET, APT 3A, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2006-10-19 2010-03-17 Address 395 SOUTH END AVE STE 34G, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100317002866 2010-03-17 BIENNIAL STATEMENT 2008-10-01
061019000776 2006-10-19 ARTICLES OF ORGANIZATION 2006-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8457827305 2020-05-01 0202 PPP 238 91st street, BROOKLYN, NY, 11209
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15163.33
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State