Search icon

THIRD RAIL PROJECTS, LLC

Company Details

Name: THIRD RAIL PROJECTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3637236
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 309 MOUNT PLEASANT AVENUE #742, MAMARONECK, NY, United States, 10543

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y64TNHS91E58 2024-01-16 44 OAK AVE, LARCHMONT, NY, 10538, 3552, USA PO BOX 742, MAMARONECK, NY, 10543, USA

Business Information

URL www.thirdrailprojects.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-01-18
Initial Registration Date 2021-02-22
Entity Start Date 2008-02-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNINE N WILLETT MILLMAN
Role MS
Address PO BOX 742, MAMARONECK, NY, 10543, USA
Government Business
Title PRIMARY POC
Name JENNINE N WILLETT MILLMAN
Role MS
Address PO BOX 742, MAMARONECK, NY, 10543, USA
Past Performance Information not Available

Agent

Name Role Address
JENNINE WILLETT MILLMAN Agent 309 MOUNT PLEASANT AVENUE #742, MAMARONECK, NY, 10543

DOS Process Agent

Name Role Address
THIRD RAIL PROJECTS, LLC DOS Process Agent 309 MOUNT PLEASANT AVENUE #742, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2020-10-01 2024-02-02 Address 309 MOUNT PLEASANT AVENUE #742, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2020-10-01 2024-02-02 Address 309 MOUNT PLEASANT AVENUE #742, MAMARONECK, NY, 10543, USA (Type of address: Registered Agent)
2018-06-05 2020-10-01 Address 697 GRAND STREET, NO. 126, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2018-06-05 2020-10-01 Address 697 GRAND STREET, NO. 126, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2012-02-24 2018-06-05 Address 4845 46TH STREET APT 4F, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
2012-02-24 2018-06-05 Address C/O THOMAS EDWARD PEARSON JR, 4845 46TH STREET APT 4F, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-02-27 2012-02-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-02-27 2012-02-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240202001918 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220210003432 2022-02-10 BIENNIAL STATEMENT 2022-02-10
201001000097 2020-10-01 CERTIFICATE OF CHANGE 2020-10-01
200427060351 2020-04-27 BIENNIAL STATEMENT 2020-02-01
180605000632 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05
120224000655 2012-02-24 CERTIFICATE OF CHANGE 2012-02-24
080730000564 2008-07-30 CERTIFICATE OF PUBLICATION 2008-07-30
080227001003 2008-02-27 ARTICLES OF ORGANIZATION 2008-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2935037705 2020-05-01 0202 PPP 44 OAK AVENUE, LARCHMONT, NY, 10538
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265592
Loan Approval Amount (current) 265592
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 500
NAICS code 999990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 233820.88
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State