Search icon

CSN11 LLC

Company Details

Name: CSN11 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2013 (11 years ago)
Entity Number: 4498862
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 39-46 65TH PLACE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 39-46 65TH PLACE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2013-12-10 2025-02-21 Address 39-46 65TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221002605 2025-02-21 BIENNIAL STATEMENT 2025-02-21
180226006182 2018-02-26 BIENNIAL STATEMENT 2017-12-01
151202006304 2015-12-02 BIENNIAL STATEMENT 2015-12-01
140211000060 2014-02-11 CERTIFICATE OF PUBLICATION 2014-02-11
131210010210 2013-12-10 ARTICLES OF ORGANIZATION 2013-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7094687709 2020-05-01 0202 PPP 193 WEST 237TH STREET, BRONX, NY, 10463
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57831
Loan Approval Amount (current) 57831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58532.89
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State