Search icon

PRIVCAP LLC

Headquarter

Company Details

Name: PRIVCAP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2010 (15 years ago)
Entity Number: 4009381
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 876 PRESIDENT STREET, BROOKLYN, NY, United States, 11215

Links between entities

Type Company Name Company Number State
Headquarter of PRIVCAP LLC, Alaska 10211005 Alaska
Headquarter of PRIVCAP LLC, CONNECTICUT 2641056 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1540344 86 CHAMBERS STREET, 7TH FLOOR, NEW YORK, NY, 10007 86 CHAMBERS STREET, 7TH FLOOR, NEW YORK, NY, 10007 646-233-4558

Filings since 2014-07-23

Form type D/A
File number 021-201895
Filing date 2014-07-23
File View File

Filings since 2013-08-26

Form type D
File number 021-201895
Filing date 2013-08-26
File View File

Filings since 2012-05-22

Form type D/A
File number 021-172409
Filing date 2012-05-22
File View File

Filings since 2012-01-25

Form type D
File number 021-172409
Filing date 2012-01-25
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIVCAP 401(K) PLAN 2023 273922003 2024-06-06 PRIVCAP LLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-06-29
Business code 541990
Sponsor’s telephone number 9177235192
Plan sponsor’s address 876 PRESIDENT STREET, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing QIAN LIU
PRIVCAP 401(K) PLAN 2022 273922003 2023-05-27 PRIVCAP LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-06-29
Business code 541990
Sponsor’s telephone number 9177235192
Plan sponsor’s address 876 PRESIDENT STREET, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
PRIVCAP 401(K) PLAN 2021 273922003 2022-05-19 PRIVCAP LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-06-29
Business code 541990
Sponsor’s telephone number 9177235192
Plan sponsor’s address 876 PRESIDENT STREET, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
GILL TORREN DOS Process Agent 876 PRESIDENT STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-08-28 2024-12-02 Address 876 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2020-10-05 2024-08-28 Address 876 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-11-09 2020-10-05 Address 86 CHAMBERS STREET, 7TH FLOOR, NEW, NY, 10007, USA (Type of address: Service of Process)
2010-10-20 2012-11-09 Address 438 12TH ST.,, #5E, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002248 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240828000269 2024-08-28 BIENNIAL STATEMENT 2024-08-28
201005060522 2020-10-05 BIENNIAL STATEMENT 2020-10-01
121109006543 2012-11-09 BIENNIAL STATEMENT 2012-10-01
110119000093 2011-01-19 CERTIFICATE OF PUBLICATION 2011-01-19
101020000506 2010-10-20 ARTICLES OF ORGANIZATION 2010-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3059897709 2020-05-01 0202 PPP 876 President St, Brooklyn, NY, 11215
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84451
Loan Approval Amount (current) 84451
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 Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541990
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 85320
Forgiveness Paid Date 2021-05-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State