Search icon

EXPLORE & DISCOVER GRAMERCY, LLC

Company Details

Name: EXPLORE & DISCOVER GRAMERCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Oct 2011 (14 years ago)
Date of dissolution: 23 Dec 2021
Entity Number: 4151739
ZIP code: 10004
County: New York
Place of Formation: New York
Address: C/O GENERAL COUNSEL, 80 BROAD STREET STE 1702, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O GENERAL COUNSEL, 80 BROAD STREET STE 1702, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2013-07-30 2021-12-24 Address C/O GENERAL COUNSEL, 80 BROAD STREET STE 1702, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-05-29 2014-04-18 Name EXPLORE & DISCOVER II, LLC
2012-08-07 2013-05-29 Name METSCHOOLS HOLDINGS I, LLC
2011-10-11 2012-08-07 Name MAKES SENSE! LLC
2011-10-11 2013-07-30 Address 6 EAST 43RD STREET, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211224000904 2021-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-23
191007060971 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171005006272 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151005006051 2015-10-05 BIENNIAL STATEMENT 2015-10-01
140418000437 2014-04-18 CERTIFICATE OF AMENDMENT 2014-04-18
140304006130 2014-03-04 BIENNIAL STATEMENT 2013-10-01
130730000433 2013-07-30 CERTIFICATE OF CHANGE 2013-07-30
130529000230 2013-05-29 CERTIFICATE OF AMENDMENT 2013-05-29
120807000365 2012-08-07 CERTIFICATE OF AMENDMENT 2012-08-07
111214000689 2011-12-14 CERTIFICATE OF PUBLICATION 2011-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4114198607 2021-03-18 0202 PPS 80 Broad St Ste 526, New York, NY, 10004-2209
Loan Status Date 2022-10-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84005
Loan Approval Amount (current) 84005
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, 10004-2209
Project Congressional District NY-10
Number of Employees 8
NAICS code 624410
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3850487107 2020-04-12 0202 PPP 444 2ND AVE, NEW YORK, NY, 10010-2503
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223412
Loan Approval Amount (current) 223412
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, 10010-2503
Project Congressional District NY-12
Number of Employees 18
NAICS code 611699
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 Unanswered
Veteran Unanswered
Forgiveness Amount 226310.37
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State