Search icon

PRIMAL NEW YORK, LLC

Company Details

Name: PRIMAL NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2007 (18 years ago)
Entity Number: 3561716
ZIP code: 11218
County: Rockland
Place of Formation: New York
Address: 186 Seeley Street, Brooklyn, NY, United States, 11218

Agent

Name Role Address
ROBERT CONTICELLI Agent 17 CARTWRIGHT ROAD, STONY POINT, NY, 10980

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 186 Seeley Street, Brooklyn, NY, United States, 11218

History

Start date End date Type Value
2021-06-01 2023-09-05 Address 17 CARTWRIGHT ROAD, STONY POINT, NY, 10980, USA (Type of address: Registered Agent)
2021-06-01 2023-09-05 Address 17 CARTWRIGHT ROAD, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2013-10-09 2021-06-01 Address 17 CARTWRIGHT ROAD, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2007-08-28 2013-10-09 Address 50 NEW MAIN ST., HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002836 2023-09-05 BIENNIAL STATEMENT 2023-08-01
220106000592 2022-01-06 BIENNIAL STATEMENT 2022-01-06
210601000939 2021-06-01 CERTIFICATE OF CHANGE 2021-06-01
190911060159 2019-09-11 BIENNIAL STATEMENT 2019-08-01
170807006295 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150804006924 2015-08-04 BIENNIAL STATEMENT 2015-08-01
131009006163 2013-10-09 BIENNIAL STATEMENT 2013-08-01
090805002648 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070828001004 2007-08-28 ARTICLES OF ORGANIZATION 2007-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2367697705 2020-05-01 0202 PPP 119 E 101ST ST APT 2A, NEW YORK, NY, 10029
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 19832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20094.92
Forgiveness Paid Date 2021-09-01
1390198610 2021-03-13 0202 PPS 186 Seeley St, Brooklyn, NY, 11218-1208
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19982
Loan Approval Amount (current) 19982
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 Brooklyn, KINGS, NY, 11218-1208
Project Congressional District NY-10
Number of Employees 1
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Non-Veteran
Forgiveness Amount 20104.93
Forgiveness Paid Date 2021-10-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State