Search icon

CORRELL CORRELL LLC

Company Details

Name: CORRELL CORRELL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2009 (16 years ago)
Entity Number: 3830590
ZIP code: 10002
County: Orange
Place of Formation: New York
Address: 83 CANAL STREET #607, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 83 CANAL STREET #607, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
210705000074 2021-07-05 BIENNIAL STATEMENT 2021-07-05
130904006156 2013-09-04 BIENNIAL STATEMENT 2013-07-01
110720002515 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090916000849 2009-09-16 CERTIFICATE OF PUBLICATION 2009-09-16
090707000292 2009-07-07 ARTICLES OF ORGANIZATION 2009-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1639367700 2020-05-01 0202 PPP 83 CANAL ST APT 607, NEW YORK, NY, 10002
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3285
Loan Approval Amount (current) 3285
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
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 3326.94
Forgiveness Paid Date 2021-08-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State