Search icon

WHGA DORIE MILLER APARTMENTS LLC

Company Details

Name: WHGA DORIE MILLER APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284709
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 1652 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
WHGA DORIE MILLER APARTMENTS LLC DOS Process Agent 1652 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031

Filings

Filing Number Date Filed Type Effective Date
220812001337 2022-08-12 BIENNIAL STATEMENT 2022-08-01
200805061069 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180814006101 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160805006677 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140902006910 2014-09-02 BIENNIAL STATEMENT 2014-08-01
121105000086 2012-11-05 CERTIFICATE OF PUBLICATION 2012-11-05
120816000913 2012-08-16 ARTICLES OF ORGANIZATION 2012-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9982947309 2020-05-03 0202 PPP 1652 Amsterdam Ave, NEW YORK, NY, 10031-6166
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8631
Loan Approval Amount (current) 8631
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 Y
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10031-6166
Project Congressional District NY-13
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8723.57
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State