Search icon

CORTON, LLC

Company Details

Name: CORTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2007 (18 years ago)
Entity Number: 3501309
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 239 WEST BROADWAY, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PWRZA5U3XPS6 2022-06-17 239 W BROADWAY, NEW YORK, NY, 10013, 2409, USA 249 WEST BROADWAY, 2E, NEW YORK, NY, 10013, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-19
Entity Start Date 2014-02-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GABRIELLE NIEPORENT
Address 249 WEST BROADWAY, 2E, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name GABRIELLE NIEPORENT
Address 249 WEST BROADWAY, 2E, NEW YORK, NY, 10013, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 239 WEST BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
190411060963 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406006824 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150402006734 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130422006449 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110516003013 2011-05-16 BIENNIAL STATEMENT 2011-04-01
090416002172 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070830000932 2007-08-30 CERTIFICATE OF PUBLICATION 2007-08-30
070809000602 2007-08-09 CERTIFICATE OF CHANGE 2007-08-09
070413000690 2007-04-13 CERTIFICATE OF AMENDMENT 2007-04-13
070410000297 2007-04-10 ARTICLES OF ORGANIZATION 2007-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9878337205 2020-04-28 0202 PPP 239 West Broadway, New York, NY, 10013
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) 392300
Loan Approval Amount (current) 392300
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, 10013-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 396331.97
Forgiveness Paid Date 2021-05-17
1568778703 2021-03-27 0202 PPS 239 W Broadway, New York, NY, 10013-2409
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549200
Loan Approval Amount (current) 549200
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, 10013-2409
Project Congressional District NY-10
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 554203.82
Forgiveness Paid Date 2022-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State