Search icon

SANTIBANEZ LLC

Company Details

Name: SANTIBANEZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2007 (18 years ago)
Entity Number: 3500563
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 45 W. 60TH STREET, APT. 35G, NEW YORK CITY, NY, United States, 10023

DOS Process Agent

Name Role Address
ROBERTO SANTIBANEZ DOS Process Agent 45 W. 60TH STREET, APT. 35G, NEW YORK CITY, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
090326002501 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070620000034 2007-06-20 CERTIFICATE OF PUBLICATION 2007-06-20
070406000732 2007-04-06 ARTICLES OF ORGANIZATION 2007-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3622798503 2021-02-24 0202 PPP 56 Pine St Apt 8B, New York, NY, 10005-1501
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
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, 10005-1501
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20927.37
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State