Search icon

CSIA MANAGEMENT I, LLC

Company Details

Name: CSIA MANAGEMENT I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2011 (13 years ago)
Entity Number: 4182447
ZIP code: 10017
County: Albany
Place of Formation: New York
Address: 132 EAST 43RD STREET, SUITE 460, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CSIA MANAGEMENT I, LLC DOS Process Agent 132 EAST 43RD STREET, SUITE 460, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-12-30 2013-12-16 Address 217 THOMPSON STREET SUITE 445, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191206060554 2019-12-06 BIENNIAL STATEMENT 2019-12-01
131216006585 2013-12-16 BIENNIAL STATEMENT 2013-12-01
111230000271 2011-12-30 ARTICLES OF ORGANIZATION 2011-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5756257307 2020-04-30 0202 PPP 132 E 43RD ST STE 460, NEW YORK, NY, 10017
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531312
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 21014.6
Forgiveness Paid Date 2021-03-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State