Search icon

267 DEVELOPMENT, LLC

Company Details

Name: 267 DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2012 (13 years ago)
Entity Number: 4192813
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: C/O 675 THIRD AVE 6TH FLOOR, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent C/O 675 THIRD AVE 6TH FLOOR, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2020-05-14 2021-01-26 Address PRISUILA BUILDING, 675 THIRD AVE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-04-11 2020-05-14 Address 80 STATE STREET, ALBANY, NY, 12007, 2543, USA (Type of address: Service of Process)
2012-01-24 2018-04-11 Address 575 MADISON AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220105001606 2022-01-05 BIENNIAL STATEMENT 2022-01-05
210126060508 2021-01-26 BIENNIAL STATEMENT 2020-01-01
200514002008 2020-05-14 BIENNIAL STATEMENT 2020-01-01
180411002044 2018-04-11 BIENNIAL STATEMENT 2018-01-01
120330000217 2012-03-30 CERTIFICATE OF PUBLICATION 2012-03-30
120124001092 2012-01-24 APPLICATION OF AUTHORITY 2012-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2900838607 2021-03-16 0202 PPS 152 W 57th St Fl 45, New York, NY, 10019-3310
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97877.87
Loan Approval Amount (current) 97877.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019-3310
Project Congressional District NY-12
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98513.41
Forgiveness Paid Date 2021-11-10
6083947203 2020-04-27 0202 PPP 152 W 57TH ST, 45TH FL, NEW YORK, NY, 10019
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102794
Loan Approval Amount (current) 102794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103855.74
Forgiveness Paid Date 2021-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407409 Fair Labor Standards Act 2024-10-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-23
Termination Date 1900-01-01
Section 1331
Sub Section FL
Status Pending

Parties

Name MARTINEZ
Role Plaintiff
Name 267 DEVELOPMENT, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State