Search icon

SOVIET SUBS LLC

Company Details

Name: SOVIET SUBS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2012 (13 years ago)
Entity Number: 4236514
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 112 HARRISON PLACE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
SOVIET SUBS LLC DOS Process Agent 112 HARRISON PLACE, BROOKLYN, NY, United States, 11237

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2012-04-26 2014-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160404006889 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140501006780 2014-05-01 BIENNIAL STATEMENT 2014-04-01
121109000731 2012-11-09 CERTIFICATE OF PUBLICATION 2012-11-09
120426000114 2012-04-26 ARTICLES OF ORGANIZATION 2012-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7012497708 2020-05-01 0202 PPP 112 Harrison Place., brooklyn, NY, 11237
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40345.3
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State