Search icon

APPROVED ADMISSIONS LLC

Company Details

Name: APPROVED ADMISSIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2013 (12 years ago)
Entity Number: 4466093
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 14-53 Street, Suite 220, Brooklyn, NY, United States, 11232

DOS Process Agent

Name Role Address
APPROVED ADMISSIONS LLC DOS Process Agent 14-53 Street, Suite 220, Brooklyn, NY, United States, 11232

History

Start date End date Type Value
2013-10-01 2023-10-03 Address 170 53RD ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002832 2023-10-03 BIENNIAL STATEMENT 2023-10-01
210810001811 2021-08-10 BIENNIAL STATEMENT 2021-08-10
131202000446 2013-12-02 CERTIFICATE OF PUBLICATION 2013-12-02
131001000126 2013-10-01 ARTICLES OF ORGANIZATION 2013-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1619357700 2020-05-01 0235 PPP 24 BEACON HILL RD, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22602
Loan Approval Amount (current) 22602
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 PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code -
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 22798.89
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State