Search icon

NATIONAL E PAYMENT NY LLC

Headquarter

Company Details

Name: NATIONAL E PAYMENT NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910736
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-36 33RD STREET, SUITE 203, ASTORIA, NY, United States, 11106

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL E PAYMENT NY LLC, COLORADO 20238250303 COLORADO
Headquarter of NATIONAL E PAYMENT NY LLC, CONNECTICUT 2870201 CONNECTICUT

DOS Process Agent

Name Role Address
NATIONAL E PAYMENT NY LLC DOS Process Agent 36-36 33RD STREET, SUITE 203, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2018-08-13 2024-08-22 Address 36-36 33RD STREET, SUITE 203, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2012-09-28 2018-08-13 Address 36-36 33 ST., STE. 203, LONG ISLAND CITY, NY, 11106, 2329, USA (Type of address: Service of Process)
2012-01-05 2012-09-28 Address APT. QC 11, 190 FAIRHAVEN DR., JERICHO, NY, 11753, 2459, USA (Type of address: Service of Process)
2010-02-09 2012-01-05 Address 36-36 33RD STREET SUITE 306, LONG ISLAND, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822002220 2024-08-22 BIENNIAL STATEMENT 2024-08-22
220825003391 2022-08-25 BIENNIAL STATEMENT 2022-02-01
210805002786 2021-08-05 BIENNIAL STATEMENT 2021-08-05
180813002065 2018-08-13 BIENNIAL STATEMENT 2018-02-01
120928000664 2012-09-28 CERTIFICATE OF CHANGE 2012-09-28
120105000616 2012-01-05 CERTIFICATE OF CHANGE 2012-01-05
100511000060 2010-05-11 CERTIFICATE OF PUBLICATION 2010-05-11
100209000920 2010-02-09 ARTICLES OF ORGANIZATION 2010-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688158709 2021-03-31 0202 PPS 3636 33rd St Ste 209, Long Island City, NY, 11106-2329
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70465.75
Loan Approval Amount (current) 70465.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-2329
Project Congressional District NY-07
Number of Employees 4
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70761.13
Forgiveness Paid Date 2021-09-08
5767357700 2020-05-01 0202 PPP 3636 33RD ST STE 209, LONG ISLAND CITY, NY, 11106-2329
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18032
Loan Approval Amount (current) 18032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-2329
Project Congressional District NY-07
Number of Employees 36
NAICS code 522320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18196.02
Forgiveness Paid Date 2021-04-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State