Search icon

60 GUILDERS, LLC

Company Details

Name: 60 GUILDERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2013 (12 years ago)
Entity Number: 4402592
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 407 BROOME STREET 3RD FL., ATTN: KEVIN CHISHOLM, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
60 GUILDERS, LLC DOS Process Agent 407 BROOME STREET 3RD FL., ATTN: KEVIN CHISHOLM, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2021-03-08 2023-08-16 Address 407 BROOME STREET 3RD FL., ATTN: KEVIN CHISHOLM, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-09-09 2021-03-08 Address ATTN JORDAN A FISCH ESQ, 900 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-02-18 2014-09-09 Address 370 7TH AVENUE, SUITE 512, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-05-13 2014-02-18 Address 105 DUANE STREET 45E, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816002484 2023-08-16 BIENNIAL STATEMENT 2023-05-01
210308000566 2021-03-08 CERTIFICATE OF CHANGE 2021-03-08
190930000301 2019-09-30 CERTIFICATE OF PUBLICATION 2019-09-30
190719002028 2019-07-19 BIENNIAL STATEMENT 2019-05-01
140909000272 2014-09-09 CERTIFICATE OF CHANGE 2014-09-09
140218000217 2014-02-18 CERTIFICATE OF CHANGE 2014-02-18
130513000681 2013-05-13 APPLICATION OF AUTHORITY 2013-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005278302 2021-01-26 0202 PPS 407 Broome St Fl 3, New York, NY, 10013-3213
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233595
Loan Approval Amount (current) 233595
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, 10013-3213
Project Congressional District NY-10
Number of Employees 15
NAICS code 531312
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 236583.74
Forgiveness Paid Date 2022-05-10
6089347201 2020-04-27 0202 PPP 407 BROOME ST, 3RD FLOOR, NEW YORK, NY, 10013
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185467.19
Loan Approval Amount (current) 185467.19
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, 10013-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 531312
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 186386.9
Forgiveness Paid Date 2020-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State