Search icon

15 NNA STREET LLC

Company Details

Name: 15 NNA STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 29 Mar 2013 (12 years ago)
Entity Number: 4381411
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 Ann street, New York, NY, United States, 10038

DOS Process Agent

Name Role Address
PROCESS ADDRESSEE RESIGNED DOS Process Agent 15 Ann street, New York, NY, United States, 10038

History

Start date End date Type Value
2013-03-29 2016-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910001162 2024-09-10 BIENNIAL STATEMENT 2024-09-10
161101000440 2016-11-01 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-11-01
130624000152 2013-06-24 CERTIFICATE OF PUBLICATION 2013-06-24
130329000741 2013-03-29 ARTICLES OF ORGANIZATION 2013-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1343027410 2020-05-04 0202 PPP pita express 15 ANN ST, NEW YORK, NY, 10038
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20985
Loan Approval Amount (current) 20985
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 311811
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 21230.07
Forgiveness Paid Date 2021-07-09
9727578402 2021-02-17 0202 PPS 15 Ann St Pita Express, New York, NY, 10038-2407
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29379
Loan Approval Amount (current) 29379
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-2407
Project Congressional District NY-10
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29786.88
Forgiveness Paid Date 2022-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908611 Americans with Disabilities Act - Other 2020-05-07 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-07
Termination Date 2022-02-07
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 15 NNA STREET LLC
Role Defendant
1908611 Americans with Disabilities Act - Other 2019-09-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-16
Termination Date 2020-03-06
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name 15 NNA STREET LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State