Search icon

BSD 295 PROPERTY MANAGEMENT LLC

Company Details

Name: BSD 295 PROPERTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2013 (12 years ago)
Entity Number: 4452326
ZIP code: 10018
County: Albany
Place of Formation: Delaware
Address: 485 7TH AVENUE, SUITE 717, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 485 7TH AVENUE, SUITE 717, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-08-28 2013-09-06 Address 485 7TH AVENUE, SUITE 777, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131115000069 2013-11-15 CERTIFICATE OF PUBLICATION 2013-11-15
130906000219 2013-09-06 CERTIFICATE OF CORRECTION 2013-09-06
130828000908 2013-08-28 APPLICATION OF AUTHORITY 2013-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9601377203 2020-04-28 0202 PPP 295 Madison Ave 977, New York, NY, 10017
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21649.18
Forgiveness Paid Date 2021-07-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State