Search icon

WATER STREET TRANSLATIONS, LLC

Company Details

Name: WATER STREET TRANSLATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2012 (13 years ago)
Entity Number: 4192065
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 10 East 39th Street, 12 Floor, New York, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 East 39th Street, 12 Floor, New York, NY, United States, 11211

History

Start date End date Type Value
2012-01-23 2024-01-08 Address 512 10TH STREET, #1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108004168 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220107000726 2022-01-07 BIENNIAL STATEMENT 2022-01-07
120504000414 2012-05-04 CERTIFICATE OF PUBLICATION 2012-05-04
120123000702 2012-01-23 ARTICLES OF ORGANIZATION 2012-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2485157708 2020-05-01 0202 PPP 157 CORNELIA ST # 2, BROOKLYN, NY, 11221
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36590
Loan Approval Amount (current) 36590
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 10
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36921.69
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State