Search icon

ELECTRIC ROOM 16, LLC

Company Details

Name: ELECTRIC ROOM 16, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2010 (15 years ago)
Entity Number: 4012517
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 WEST 55TH STREET, SUITE #42, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 WEST 55TH STREET, SUITE #42, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
201005062036 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004006710 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161004007318 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141121006127 2014-11-21 BIENNIAL STATEMENT 2014-10-01
121023002272 2012-10-23 BIENNIAL STATEMENT 2012-10-01
110107000975 2011-01-07 CERTIFICATE OF PUBLICATION 2011-01-07
101028000130 2010-10-28 ARTICLES OF ORGANIZATION 2010-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3689657407 2020-05-07 0202 PPP 200 West 55th Street, New York, NY, 10019
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106850
Loan Approval Amount (current) 106850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State