Search icon

NYC RETREAT, LLC

Company Details

Name: NYC RETREAT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 2012 (13 years ago)
Date of dissolution: 18 Jan 2022
Entity Number: 4222904
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1967 OCEAN AVENUE, #1-C, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1967 OCEAN AVENUE, #1-C, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2012-03-27 2022-07-07 Address 1967 OCEAN AVENUE, #1-C, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220707001981 2022-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-18
120810001101 2012-08-10 CERTIFICATE OF PUBLICATION 2012-08-10
120327000925 2012-03-27 ARTICLES OF ORGANIZATION 2012-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4384678805 2021-04-16 0202 PPP 1679 E 19th St Apt 2A, Brooklyn, NY, 11229-1388
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4094
Loan Approval Amount (current) 4094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1388
Project Congressional District NY-09
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4106.74
Forgiveness Paid Date 2021-08-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State