Search icon

ADDISON PARTNERS LLC

Company Details

Name: ADDISON PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2009 (16 years ago)
Entity Number: 3843646
ZIP code: 37115
County: New York
Place of Formation: New York
Address: 1830 spring branch dr, MADISON, TN, United States, 37115

Agent

Name Role Address
BRIAN SCHNEIDER Agent 410 PARK AVENUE 15TH FL, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 1830 spring branch dr, MADISON, TN, United States, 37115

History

Start date End date Type Value
2024-01-09 2024-08-08 Address 410 PARK AVENUE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2024-01-09 2024-08-08 Address 667 Madison Avenue, 5th Floor, New York, NY, 10065, USA (Type of address: Service of Process)
2019-11-01 2024-01-09 Address 535 FIFTH AVENUE, SUITE 2530, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-05-06 2019-11-01 Address 99 MADISON AVENUE, SUITE 629, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-08-11 2024-01-09 Address 410 PARK AVENUE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2009-08-11 2011-05-06 Address 410 PARK AVENUE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808001751 2024-08-07 CERTIFICATE OF CHANGE BY ENTITY 2024-08-07
240109001886 2024-01-09 BIENNIAL STATEMENT 2024-01-09
191101061739 2019-11-01 BIENNIAL STATEMENT 2013-08-01
120410002942 2012-04-10 BIENNIAL STATEMENT 2011-08-01
110506000428 2011-05-06 CERTIFICATE OF CHANGE 2011-05-06
110203000321 2011-02-03 CERTIFICATE OF AMENDMENT 2011-02-03
090811000492 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
7504517207 2020-04-28 0202 PPP 535 Fifth Ave, #2530, NEW YORK, NY, 10017
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73259
Servicing Lender Name United Bank
Servicing Lender Address 11185 Fairfax Blvd, FAIRFAX, VA, 22030-5049
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, 10017-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 73950
Originating Lender Name United Bank
Originating Lender Address RICHMOND, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57586.1
Forgiveness Paid Date 2021-01-07
7486858402 2021-02-12 0202 PPS 535 5th Ave # 2530, New York, NY, 10017-3620
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69912.23
Loan Approval Amount (current) 69912.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73259
Servicing Lender Name United Bank
Servicing Lender Address 11185 Fairfax Blvd, FAIRFAX, VA, 22030-5049
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, 10017-3620
Project Congressional District NY-12
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 73950
Originating Lender Name United Bank
Originating Lender Address RICHMOND, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70333.65
Forgiveness Paid Date 2021-09-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State