Search icon

OFFSITE, LLC

Company Details

Name: OFFSITE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2011 (13 years ago)
Entity Number: 4168165
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 52 West 39th Street, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
OFFSITE, LLC DOS Process Agent 52 West 39th Street, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-11-21 2023-11-01 Address 201 EAST 36TH STREET, APT 5E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037482 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211025000833 2021-10-25 BIENNIAL STATEMENT 2021-10-25
120416000764 2012-04-16 CERTIFICATE OF PUBLICATION 2012-04-16
111121000658 2011-11-21 ARTICLES OF ORGANIZATION 2011-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6097287708 2020-05-01 0202 PPP 52 W 39TH ST, NEW YORK, NY, 10018-3802
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17340
Loan Approval Amount (current) 17340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-3802
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17464.94
Forgiveness Paid Date 2021-01-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State