Search icon

PET REQUIEM, LLC

Company Details

Name: PET REQUIEM, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2009 (16 years ago)
Entity Number: 3858529
ZIP code: 10036
County: New York
Place of Formation: New Jersey
Address: 310 West 47th Street, Apt. 5B, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
WENDY MCCULLOCH DOS Process Agent 310 West 47th Street, Apt. 5B, New York, NY, United States, 10036

History

Start date End date Type Value
2009-09-21 2024-05-24 Address P.O. BOX 8504, RED BANK, NJ, 07701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524000441 2024-05-24 BIENNIAL STATEMENT 2024-05-24
111007002568 2011-10-07 BIENNIAL STATEMENT 2011-09-01
100216000962 2010-02-16 CERTIFICATE OF PUBLICATION 2010-02-16
090921000760 2009-09-21 APPLICATION OF AUTHORITY 2009-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1813857701 2020-05-01 0202 PPP 310 W 47TH ST APT 5B, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
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 21024.81
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State