Search icon

FS 140TH LLC

Company Details

Name: FS 140TH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2013 (12 years ago)
Entity Number: 4457589
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 167 W 145TH STREET, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
FS 140TH LLC DOS Process Agent 167 W 145TH STREET, NEW YORK, NY, United States, 10039

History

Start date End date Type Value
2013-09-11 2024-01-11 Address 167 W 145TH STREET, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111002718 2024-01-11 BIENNIAL STATEMENT 2024-01-11
200427060476 2020-04-27 BIENNIAL STATEMENT 2019-09-01
140108000624 2014-01-08 CERTIFICATE OF CHANGE 2014-01-08
131202000102 2013-12-02 CERTIFICATE OF PUBLICATION 2013-12-02
130911000658 2013-09-11 ARTICLES OF ORGANIZATION 2013-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6094937402 2020-05-13 0202 PPP 167 W. 145th St, New York, NY, 10039
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15960
Loan Approval Amount (current) 15960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10039-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State