Search icon

NYC SEM LLC

Company Details

Name: NYC SEM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2013 (12 years ago)
Entity Number: 4359364
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 130 BRADHURST AVENUE #105, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
NYC SEM DOS Process Agent 130 BRADHURST AVENUE #105, NEW YORK, NY, United States, 10039

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-02-08 2025-02-03 Address 130 BRADHURST AVENUE #105, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2013-03-07 2023-02-08 Address 130 BRADHURST AVENUE #105, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2013-02-12 2013-03-07 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-02-12 2013-03-07 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004760 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230208001302 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210204060790 2021-02-04 BIENNIAL STATEMENT 2021-02-01
200117002018 2020-01-17 BIENNIAL STATEMENT 2019-02-01
130520000388 2013-05-20 CERTIFICATE OF PUBLICATION 2013-05-20
130307000871 2013-03-07 CERTIFICATE OF CHANGE 2013-03-07
130212000691 2013-02-12 ARTICLES OF ORGANIZATION 2013-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1436578504 2021-02-18 0202 PPS 130 Bradhurst Ave Apt 105, New York, NY, 10039-2428
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-2428
Project Congressional District NY-13
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20925.03
Forgiveness Paid Date 2021-08-13
1505107207 2020-04-15 0202 PPP 130 Bradhurst Avenue #105, New York, NY, 10039-2403
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-2403
Project Congressional District NY-13
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20978.68
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State