Search icon

ATELIER MEMORE, LLC

Company Details

Name: ATELIER MEMORE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2010 (15 years ago)
Entity Number: 3923409
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 49 FOURTH STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
JOHN MOSLER DOS Process Agent 49 FOURTH STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2012-06-01 2014-03-27 Address 89 MURRAY ST, #12D, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-03-12 2012-06-01 Address 37 WEST 57TH STREET 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327006084 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120601002597 2012-06-01 BIENNIAL STATEMENT 2012-03-01
100312000444 2010-03-12 ARTICLES OF ORGANIZATION 2010-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7153917707 2020-05-01 0202 PPP 49 4th Street, Brooklyn, NY, 11231
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11633.21
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State