Search icon

1380 UNLIMITED LLC

Company Details

Name: 1380 UNLIMITED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2012 (13 years ago)
Entity Number: 4257223
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 140 58TH STREET, SUITE 2E, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
1380 UNLIMITED LLC DOS Process Agent 140 58TH STREET, SUITE 2E, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2012-06-12 2021-01-13 Address 1569 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060585 2021-01-13 BIENNIAL STATEMENT 2020-06-01
121129001027 2012-11-29 CERTIFICATE OF CHANGE 2012-11-29
120827000491 2012-08-27 CERTIFICATE OF PUBLICATION 2012-08-27
120612000267 2012-06-12 ARTICLES OF ORGANIZATION 2012-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2136087702 2020-05-01 0202 PPP 140 58TH ST STE 2E, BROOKLYN, NY, 11220
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46297
Loan Approval Amount (current) 46297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46909.51
Forgiveness Paid Date 2021-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State