Search icon

PRX14 LLC

Company Details

Name: PRX14 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284760
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 137 MONTAGUE STREET, STE 371, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 137 MONTAGUE STREET, STE 371, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2012-08-16 2017-12-29 Address 720 W 170TH STREET, #1D, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220126002135 2022-01-26 BIENNIAL STATEMENT 2022-01-26
171229000655 2017-12-29 CERTIFICATE OF CHANGE 2017-12-29
120816001015 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
6080217310 2020-04-30 0202 PPP 2727 HENRY HUDSON PKWY APT 101, BRONX, NY, 10463-4740
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41327
Loan Approval Amount (current) 41327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-4740
Project Congressional District NY-15
Number of Employees 17
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41923.69
Forgiveness Paid Date 2021-10-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State