Search icon

LETTER 7 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LETTER 7 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2013 (12 years ago)
Entity Number: 4430614
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 50 BATTERY PLACE SUITE 4A, NEW YORK, NY, United States, 10280

Agent

Name Role Address
GEOFF LEDET Agent 50 BATTERY PLACE SUITE 4A, NEW YORK, NY, 10280

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 BATTERY PLACE SUITE 4A, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2013-07-12 2013-08-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-07-12 2013-08-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119000825 2013-11-19 CERTIFICATE OF PUBLICATION 2013-11-19
130823000414 2013-08-23 CERTIFICATE OF CHANGE 2013-08-23
130712001058 2013-07-12 ARTICLES OF ORGANIZATION 2013-07-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,148.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,000
Utilities: $1,000
Rent: $6,000
Healthcare: $2000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State