Search icon

UNDEREXPOSE LLC

Company Details

Name: UNDEREXPOSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2014 (11 years ago)
Entity Number: 4512140
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 90 ELDRIDGE STREET, APT 5, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
WILLIAM DAVIDSON DOS Process Agent 90 ELDRIDGE STREET, APT 5, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2014-01-13 2018-01-11 Address 90 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200116060414 2020-01-16 BIENNIAL STATEMENT 2020-01-01
180111006010 2018-01-11 BIENNIAL STATEMENT 2018-01-01
140113000024 2014-01-13 ARTICLES OF ORGANIZATION 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9724658102 2020-07-29 0202 PPP 90 ELDRIDGE ST Apt 5, NEW YORK, NY, 10002-5219
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-5219
Project Congressional District NY-10
Number of Employees 1
NAICS code 541921
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 21041.76
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State