Search icon

PIXEL KNITTERS LLC

Company Details

Name: PIXEL KNITTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2010 (15 years ago)
Entity Number: 3924668
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 139 POWERS ST., BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 139 POWERS ST., BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
140515002064 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120416002130 2012-04-16 BIENNIAL STATEMENT 2012-03-01
101013000777 2010-10-13 CERTIFICATE OF PUBLICATION 2010-10-13
100316000605 2010-03-16 ARTICLES OF ORGANIZATION 2010-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2902387709 2020-05-01 0202 PPP 212 E BROADWAY APT G1806, NEW YORK, NY, 10002
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12775
Loan Approval Amount (current) 12775
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, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 238210
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 12890.81
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State