Search icon

BENJAMIN MICHAELIS, PH.D., LLC

Company Details

Name: BENJAMIN MICHAELIS, PH.D., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2009 (16 years ago)
Entity Number: 3821834
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1133 BROADWAY, SUITE 1511, NEW YORK, NY, United States, 10010

Agent

Name Role Address
BENJAMIN MICHAELIS Agent 1133 BROADWAY SUITE 1511, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
DR. BENJAMIN MICHAELIS DOS Process Agent 1133 BROADWAY, SUITE 1511, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2021-05-27 2025-02-13 Address 1133 BROADWAY SUITE 1511, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2019-06-03 2025-02-13 Address 1133 BROADWAY, SUITE 1511, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-02-16 2021-05-27 Address 247 THIRD AVENUE,, SUITE 401, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2017-06-05 2019-06-03 Address 247 THIRD AVENUE, SUITE 401, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-07-13 2017-06-05 Address 920 BROADWAY, 8TH FL STE 3, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-06-12 2018-02-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-06-12 2011-07-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213001609 2025-02-13 BIENNIAL STATEMENT 2025-02-13
210527000345 2021-05-27 CERTIFICATE OF CHANGE 2021-05-27
190603060018 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180216000451 2018-02-16 CERTIFICATE OF CHANGE 2018-02-16
170605006573 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130627006222 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110713002080 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090914000353 2009-09-14 CERTIFICATE OF PUBLICATION 2009-09-14
090612000617 2009-06-12 ARTICLES OF ORGANIZATION 2009-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4306787801 2020-05-28 0202 PPP 1133 Broadway, NEW YORK, NY, 10010-7844
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 NEW YORK, NEW YORK, NY, 10010-7844
Project Congressional District NY-12
Number of Employees 1
NAICS code 621330
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 20998.73
Forgiveness Paid Date 2021-03-22

Date of last update: 10 Mar 2025

Sources: New York Secretary of State