Search icon

PROGRAMMATIC MECHANICS LLC

Company Details

Name: PROGRAMMATIC MECHANICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2014 (11 years ago)
Entity Number: 4507787
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 135 WEST 20TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 135 WEST 20TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-01-02 2017-06-12 Address C/O KEITH GOOBERMAN, 505 WEST 37TH STREET, APT. 26B, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170807000121 2017-08-07 CERTIFICATE OF PUBLICATION 2017-08-07
170612000380 2017-06-12 CERTIFICATE OF CHANGE 2017-06-12
140102000438 2014-01-02 APPLICATION OF AUTHORITY 2014-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5164767706 2020-05-01 0202 PPP 135 W 20TH ST, NEW YORK, NY, 10011-3648
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629335
Loan Approval Amount (current) 629335
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-3648
Project Congressional District NY-12
Number of Employees 37
NAICS code 541810
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 Unanswered
Veteran Unanswered
Forgiveness Amount 633317.91
Forgiveness Paid Date 2020-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State