Search icon

960 ASSOCIATES LLC

Company Details

Name: 960 ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851458
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HNQJ0FDJB0G312 3851458 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O HIDROCK PROPERTIES, 40 WALL STREET, 45TH FLOOR, NEW YORK, US-NY, US, 10005
Headquarters 29 West 36th Street, Suite 403, New York, US-NY, US, 10018

Registration details

Registration Date 2018-06-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-08-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3851458

DOS Process Agent

Name Role Address
C/O HIDROCK PROPERTIES DOS Process Agent 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-09-09 2016-08-10 Address ATTN: SAUL TAWIL, 29 WEST 36TH STREET STE 403, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-09-01 2016-08-10 Address HIDROCK REALTY, INC., 65 WEST 36TH STREET STE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2009-09-01 2015-09-09 Address ATTN: ABIE HIDARY, 65 WEST 36TH STREET STE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905007277 2017-09-05 BIENNIAL STATEMENT 2017-09-01
160810000213 2016-08-10 CERTIFICATE OF CHANGE 2016-08-10
150909006098 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130909006967 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111130000212 2011-11-30 CERTIFICATE OF PUBLICATION 2011-11-30
111101002663 2011-11-01 BIENNIAL STATEMENT 2011-09-01
090901000519 2009-09-01 ARTICLES OF ORGANIZATION 2009-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6560657105 2020-04-14 0202 PPP 29 West 36th Street, NEW YORK, NY, 10018
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1065831
Loan Approval Amount (current) 1065831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 49
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1079993.41
Forgiveness Paid Date 2021-08-19
2578798500 2021-02-20 0202 PPS 29 W 36th St Ste 403, New York, NY, 10018-8067
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1492163.4
Loan Approval Amount (current) 1492163.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10018-8067
Project Congressional District NY-12
Number of Employees 49
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 0.02
Forgiveness Paid Date 2023-03-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State