Search icon

CRP 1469 FIFTH AVENUE LLC

Company Details

Name: CRP 1469 FIFTH AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2012 (12 years ago)
Entity Number: 4332824
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952

History

Start date End date Type Value
2017-01-27 2024-12-02 Address 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-01-27 2024-12-02 Address 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-12-14 2017-01-27 Address 1841 BROADWAY, SUITE 400, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001638 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201001337 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201062346 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007488 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170127000626 2017-01-27 CERTIFICATE OF CHANGE 2017-01-27
170111006099 2017-01-11 BIENNIAL STATEMENT 2016-12-01
130829000871 2013-08-29 CERTIFICATE OF CHANGE 2013-08-29
130717001273 2013-07-17 CERTIFICATE OF PUBLICATION 2013-07-17
121214000068 2012-12-14 ARTICLES OF ORGANIZATION 2012-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4323718201 2020-08-06 0202 PPP 122 East 42nd Street, Suite 1903, New York, NY, 10168
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16593.22
Loan Approval Amount (current) 16593.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10168-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16690.51
Forgiveness Paid Date 2021-03-16
1493118502 2021-02-19 0202 PPS 122 E 42nd St Rm 1903, New York, NY, 10168-1999
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) 16743
Loan Approval Amount (current) 16743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10168-1999
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16865.02
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State