Search icon

RISE PROJECTS LLC

Company Details

Name: RISE PROJECTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2012 (13 years ago)
Entity Number: 4261317
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 31 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PJJXLF868GL4 2022-07-01 160 VARICK ST STE 1101, NEW YORK, NY, 10013, 1220, USA 160 VARICK ST STE 1101, NEW YORK, NY, 10013, 1220, USA

Business Information

URL www.riseprojects.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-06-02
Initial Registration Date 2019-07-17
Entity Start Date 2012-06-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541410
Product and Service Codes C100, C1FZ, C1JZ, C1KZ, C1NZ, C1PB, C1PZ, C200, C211, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN FROME
Role OWNER
Address 160 VARICK STREET, SUITE 1101, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name KAREN FROME
Role OWNER
Address 160 VARICK STREET, SUITE 1101, NEW YORK, NY, 10013, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 31 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-04-26 2019-09-13 Name RISE PROJECTS DESIGN, LLC
2012-06-20 2019-04-26 Name RISE PROJECTS LLC

Filings

Filing Number Date Filed Type Effective Date
190913000211 2019-09-13 CERTIFICATE OF AMENDMENT 2019-09-13
190426000352 2019-04-26 CERTIFICATE OF AMENDMENT 2019-04-26
120620000678 2012-06-20 ARTICLES OF ORGANIZATION 2012-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8480248509 2021-03-10 0202 PPS 160 Varick St Ste 1101, New York, NY, 10013-1220
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50840
Loan Approval Amount (current) 50840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1220
Project Congressional District NY-10
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51167.64
Forgiveness Paid Date 2021-11-01
1460677209 2020-04-15 0202 PPP 160 VARICK SUITE 1101, NEW YORK, NY, 10013-1220
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61699
Loan Approval Amount (current) 61699
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-1220
Project Congressional District NY-10
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62274.86
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State