Search icon

GODELSTRING LLC

Company Details

Name: GODELSTRING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2009 (16 years ago)
Entity Number: 3798683
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 46 5TH AVENUE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 5TH AVENUE, BROOKLYN, NY, United States, 11217

Filings

Filing Number Date Filed Type Effective Date
210524060296 2021-05-24 BIENNIAL STATEMENT 2021-04-01
130909006983 2013-09-09 BIENNIAL STATEMENT 2013-04-01
110426000090 2011-04-26 CERTIFICATE OF PUBLICATION 2011-04-26
110420002472 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090415000056 2009-04-15 ARTICLES OF ORGANIZATION 2009-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1599097707 2020-05-01 0202 PPP 46 5TH AVE, BROOKLYN, NY, 11217
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14217
Loan Approval Amount (current) 14217
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, 11217-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 512240
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 14365.23
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State