Search icon

SSAP LLC

Company Details

Name: SSAP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2010 (15 years ago)
Entity Number: 3945912
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 610 W HARTSDALE AVE, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 610 W HARTSDALE AVE, WHITE PLAINS, NY, United States, 10607

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103777 Alcohol sale 2022-10-19 2022-10-19 2024-10-31 610 W HARTSDALE AVE, WHITE PLAINS, New York, 10607 Restaurant

History

Start date End date Type Value
2012-06-21 2024-03-28 Address 610 W HARTSDALE AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2010-05-05 2012-06-21 Address 52 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328002316 2024-03-28 BIENNIAL STATEMENT 2024-03-28
120621002484 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100505000474 2010-05-05 ARTICLES OF ORGANIZATION 2010-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9412138503 2021-03-12 0202 PPS 425 Madison Ave Rm 1001, New York, NY, 10017-1133
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 758569
Loan Approval Amount (current) 758569
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, 10017-1133
Project Congressional District NY-12
Number of Employees 55
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 768109.27
Forgiveness Paid Date 2022-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2426433 Intrastate Non-Hazmat 2013-08-01 - - 1 1 Auth. For Hire
Legal Name SSAP LLC
DBA Name -
Physical Address 610 W HARTSDALE RD, WHITE PLAINS, NY, 10607, US
Mailing Address 610 W HARTSDALE RD, WHITE PLAINS, NY, 10607, US
Phone (845) 905-5207
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State