Search icon

EXPRESS CHECKOUT LLC

Company Details

Name: EXPRESS CHECKOUT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2014 (11 years ago)
Entity Number: 4529614
ZIP code: 10009
County: New York
Place of Formation: Delaware
Address: 110 E 1ST ST APT 20, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 E 1ST ST APT 20, NEW YORK, NY, United States, 10009

Filings

Filing Number Date Filed Type Effective Date
191125060460 2019-11-25 BIENNIAL STATEMENT 2018-02-01
141028000197 2014-10-28 CERTIFICATE OF AMENDMENT 2014-10-28
140214000105 2014-02-14 APPLICATION OF AUTHORITY 2014-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8694558405 2021-02-13 0202 PPS 110 E 1st St Apt 20, New York, NY, 10009-7977
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82827
Loan Approval Amount (current) 82827
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 New York, NEW YORK, NY, 10009-7977
Project Congressional District NY-10
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83390.68
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State