Search icon

ACTIO CORPORATE ASSET ADVISORS LLC

Company Details

Name: ACTIO CORPORATE ASSET ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2011 (13 years ago)
Entity Number: 4175633
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 125 MAIDEN LANE, RM 207, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
ACTIO CORPORATE ASSET ADVISORS LLC DOS Process Agent 125 MAIDEN LANE, RM 207, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2011-12-12 2015-12-02 Address 25 CLOVER DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151202006062 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131209006081 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120404000327 2012-04-04 CERTIFICATE OF PUBLICATION 2012-04-04
111212000734 2011-12-12 ARTICLES OF ORGANIZATION 2011-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8932387707 2020-05-01 0202 PPP 125 MAIDEN LN RM 207, NEW YORK, NY, 10038-4727
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46405
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10038-4727
Project Congressional District NY-10
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42476.38
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State