Search icon

CHRISTINA TORRES LLC

Company Details

Name: CHRISTINA TORRES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2012 (13 years ago)
Entity Number: 4240168
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Filings

Filing Number Date Filed Type Effective Date
231128007088 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
120503000564 2012-05-03 ARTICLES OF ORGANIZATION 2012-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3891309000 2021-05-20 0202 PPP 329 Lexington Ave Apt 2A, Brooklyn, NY, 11216-1256
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2915
Loan Approval Amount (current) 2915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1256
Project Congressional District NY-08
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2925.53
Forgiveness Paid Date 2021-10-08
7348919002 2021-05-25 0202 PPS 160 Beach 117th St Apt 6M, Rockaway Park, NY, 11694-2008
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4753
Loan Approval Amount (current) 4753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-2008
Project Congressional District NY-05
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4772.01
Forgiveness Paid Date 2021-11-10
6633988707 2021-04-04 0202 PPP 160 Beach 117th St, Rockaway Park, NY, 11694-2041
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 952
Loan Approval Amount (current) 952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-2041
Project Congressional District NY-05
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 957.27
Forgiveness Paid Date 2021-11-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State