Search icon

NV SIXTY STREET REALTY LLC

Company Details

Name: NV SIXTY STREET REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2008 (16 years ago)
Entity Number: 3744641
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 44-12 43RD AVENUE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 44-12 43RD AVENUE, SUNNYSIDE, NY, United States, 11104

Filings

Filing Number Date Filed Type Effective Date
211129002839 2021-11-29 BIENNIAL STATEMENT 2021-11-29
180320006277 2018-03-20 BIENNIAL STATEMENT 2016-11-01
141103007613 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121214006494 2012-12-14 BIENNIAL STATEMENT 2012-11-01
110426002245 2011-04-26 BIENNIAL STATEMENT 2010-11-01
090409000976 2009-04-09 CERTIFICATE OF PUBLICATION 2009-04-09
081119000317 2008-11-19 ARTICLES OF ORGANIZATION 2008-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839087203 2020-04-15 0202 PPP 4412 43rd ave, SUNNYSIDE, NY, 11104-0001
Loan Status Date 2020-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12253
Loan Approval Amount (current) 12253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12360.55
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State