Search icon

OUTERBOROUGHARTS LLC

Company Details

Name: OUTERBOROUGHARTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516977
ZIP code: 12260
County: Queens
Place of Formation: New York
Address: 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LX41X2123CP5 2023-07-19 1926 MADISON ST, APT. 2L, RIDGEWOOD, NY, 11385, 3853, USA 1926 MADISON ST, 2L, RIDGEWOOD, NY, 11385, 3853, USA

Business Information

URL http://www.footlightunderground.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2022-07-20
Initial Registration Date 2021-02-10
Entity Start Date 2014-01-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA B REGAN
Address 1926 MADISON ST, 2L, RIDGEWOOD, NY, 11385, USA
Government Business
Title PRIMARY POC
Name LAURA B REGAN
Address 1926 MADISON ST, 2L, RIDGEWOOD, NY, 11385, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2023-10-23 2024-01-10 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2014-01-21 2023-10-23 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110003074 2024-01-10 BIENNIAL STATEMENT 2024-01-10
231023003265 2023-10-23 BIENNIAL STATEMENT 2022-01-01
140606000314 2014-06-06 CERTIFICATE OF PUBLICATION 2014-06-06
140121010504 2014-01-21 ARTICLES OF ORGANIZATION 2014-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1131528902 2021-04-24 0202 PPS 1926 Madison St Apt 2L, Ridgewood, NY, 11385-3853
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11399
Loan Approval Amount (current) 11399
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 N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-3853
Project Congressional District NY-07
Number of Employees 4
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11494.57
Forgiveness Paid Date 2022-03-02
1080437107 2020-04-09 0202 PPP 1926 MADISON ST APT 2L, RIDGEWOOD, NY, 11385
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) 8142
Loan Approval Amount (current) 8142
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 RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8218.91
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State