Search icon

RAISED BY WOLVES LLC

Company Details

Name: RAISED BY WOLVES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064674
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 52 INDIA STREET APT 1D, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
BETHANY G LIEBMAN DOS Process Agent 52 INDIA STREET APT 1D, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2011-03-08 2013-03-25 Address 52 INDIA STREET APT 1-D, BROOKLYN, NY, 11222, 1558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130325006368 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110707000594 2011-07-07 CERTIFICATE OF PUBLICATION 2011-07-07
110308000900 2011-03-08 ARTICLES OF ORGANIZATION 2011-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6075877402 2020-05-13 0202 PPP 174 Franklin Street Brooklyn, BROOKLYN, NY, 11222
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) 4142
Loan Approval Amount (current) 4142
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, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 448110
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 4181.58
Forgiveness Paid Date 2021-05-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State