Search icon

315 EAST 62 LLC

Company Details

Name: 315 EAST 62 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2007 (18 years ago)
Entity Number: 3544604
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 578 8TH AVENUE, STE. 2400, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O OLMSTEAD PROPERTIES, INC. DOS Process Agent 578 8TH AVENUE, STE. 2400, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
190712060818 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170703007225 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130710006636 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110802002813 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090714002247 2009-07-14 BIENNIAL STATEMENT 2009-07-01
071026000184 2007-10-26 CERTIFICATE OF PUBLICATION 2007-10-26
070718000308 2007-07-18 ARTICLES OF ORGANIZATION 2007-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3995357300 2020-04-29 0202 PPP 575 Eighth Avenue, Suite 2400, New York, NY, 10018
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22559
Loan Approval Amount (current) 22559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22814.04
Forgiveness Paid Date 2021-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201132 Other Contract Actions 2012-02-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-14
Termination Date 2012-10-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name 315 EAST 62 LLC
Role Plaintiff
Name ALLIKER,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State