Search icon

DEBORAH ADLER LLC

Company Details

Name: DEBORAH ADLER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2007 (18 years ago)
Entity Number: 3579389
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 60 EAST 8TH STREET, APT 4H, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60 EAST 8TH STREET, APT 4H, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2007-10-12 2008-11-04 Address 384 PLEASANT HILL DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081104000826 2008-11-04 CERTIFICATE OF CHANGE 2008-11-04
080402000440 2008-04-02 CERTIFICATE OF PUBLICATION 2008-04-02
071012000440 2007-10-12 ARTICLES OF ORGANIZATION 2007-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5956197710 2020-05-01 0202 PPP 526 W 26TH ST RM 814, NEW YORK, NY, 10001-5539
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32637
Loan Approval Amount (current) 32637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-5539
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32914.19
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State