Search icon

UNTAPPED CITIES, LLC

Company Details

Name: UNTAPPED CITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237116
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 706 STERLING PL, Apt 2, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 706 STERLING PL, Apt 2, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2020-06-25 2024-04-01 Address 706 STERLING PL, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2020-04-01 2020-06-25 Address 1000 DEAN STREET, STE 325, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2019-02-25 2020-04-01 Address 1002 DEAN STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2016-09-22 2019-02-25 Address 834 STERLING PLACE #504, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2016-04-04 2016-09-22 Address 1582 ATLANTIC AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2012-09-18 2016-04-04 Address 160 W 66TH ST APT 34B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-04-27 2012-09-18 Address P.O. BOX 2976, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038793 2024-04-01 BIENNIAL STATEMENT 2024-04-01
200625000574 2020-06-25 CERTIFICATE OF CHANGE 2020-06-25
200401060621 2020-04-01 BIENNIAL STATEMENT 2020-04-01
190225000506 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
180404006005 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160922000139 2016-09-22 CERTIFICATE OF CHANGE 2016-09-22
160404007355 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140415006579 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120918000841 2012-09-18 CERTIFICATE OF CHANGE 2012-09-18
120821000491 2012-08-21 CERTIFICATE OF PUBLICATION 2012-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3671058609 2021-03-17 0202 PPS 1000 Dean St, Brooklyn, NY, 11238-3381
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37181
Loan Approval Amount (current) 37181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-3381
Project Congressional District NY-09
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37420.38
Forgiveness Paid Date 2021-11-09
8606787703 2020-05-01 0202 PPP 1000 Dean Stree Suite 325, Brooklyn, NY, 11238
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37102
Loan Approval Amount (current) 37102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37371.37
Forgiveness Paid Date 2021-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805878 Copyright 2018-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-21
Termination Date 2018-12-25
Section 0101
Status Terminated

Parties

Name BASS
Role Plaintiff
Name UNTAPPED CITIES, LLC
Role Defendant
1801810 Copyright 2018-03-26 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-26
Termination Date 2018-12-07
Date Issue Joined 2018-04-19
Section 0101
Status Terminated

Parties

Name MANTEL
Role Plaintiff
Name UNTAPPED CITIES, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State