Search icon

TWO HUSTLERS LLC

Company Details

Name: TWO HUSTLERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2011 (14 years ago)
Entity Number: 4131478
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 50 WHITE STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
TWO HUSTLERS LLC DOS Process Agent 50 WHITE STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2011-08-17 2017-08-18 Address 27TH FLOOR, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210322060335 2021-03-22 BIENNIAL STATEMENT 2019-08-01
170818000502 2017-08-18 CERTIFICATE OF CHANGE 2017-08-18
111021000416 2011-10-21 CERTIFICATE OF PUBLICATION 2011-10-21
110817000009 2011-08-17 ARTICLES OF ORGANIZATION 2011-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7871198608 2021-03-24 0202 PPP 140 Nassau St Apt 11A, New York, NY, 10038-0008
Loan Status Date 2023-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16082
Loan Approval Amount (current) 16082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10038-0008
Project Congressional District NY-10
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16408.49
Forgiveness Paid Date 2023-04-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State