Search icon

4BUMPERS, LLC

Company Details

Name: 4BUMPERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2009 (16 years ago)
Entity Number: 3843480
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 11 RIVERSIDE DRIVE STE #13EE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF JEFFREY K LEVINE DOS Process Agent 11 RIVERSIDE DRIVE STE #13EE, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
190806060489 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170803006049 2017-08-03 BIENNIAL STATEMENT 2017-08-01
130806006076 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110823002002 2011-08-23 BIENNIAL STATEMENT 2011-08-01
091006000554 2009-10-06 CERTIFICATE OF PUBLICATION 2009-10-06
090811000231 2009-08-11 ARTICLES OF ORGANIZATION 2009-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1462977906 2020-06-10 0202 PPP 11 Riverside Drive, Suite 13E-East, New York, NY, 10023
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167.5
Loan Approval Amount (current) 4167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4203.12
Forgiveness Paid Date 2021-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State