Search icon

UNDERSCORE HOLDINGS, LLC

Company Details

Name: UNDERSCORE HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Apr 2012 (13 years ago)
Date of dissolution: 06 Apr 2023
Entity Number: 4233730
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 5 PIA COURT, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THOMAS HESPOS DOS Process Agent 5 PIA COURT, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2012-04-19 2023-07-14 Address 5 PIA COURT, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714001751 2023-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-06
160315000718 2016-03-15 CERTIFICATE OF AMENDMENT 2016-03-15
120419000884 2012-04-19 ARTICLES OF ORGANIZATION 2012-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4497167206 2020-04-27 0235 PPP 99 W HAWTHORNE AVE Suite 508, VALLEY STREAM, NY, 11580-6101
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1866089
Loan Approval Amount (current) 1866089
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VALLEY STREAM, NASSAU, NY, 11580-6101
Project Congressional District NY-04
Number of Employees 238
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1898911.72
Forgiveness Paid Date 2022-02-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State