Search icon

WRITEBYNIGHT LLC

Company Details

Name: WRITEBYNIGHT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2014 (11 years ago)
Entity Number: 4529914
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 99 West 9th Street, Suite 2R, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 West 9th Street, Suite 2R, BROOKLYN, NY, United States, 11231

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-01-26 2024-02-13 Address 99 west 9th street, suite 2r, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2018-09-24 2024-01-26 Address 235 WEST END AVE, 16A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-02-25 2018-09-24 Address 247 W. 76TH STREET, APT. 4, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-02-14 2016-02-25 Address 247 W. 76TH STREET, APT. 4, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213002189 2024-02-13 BIENNIAL STATEMENT 2024-02-13
240126000122 2023-12-07 CERTIFICATE OF CHANGE BY ENTITY 2023-12-07
220202000757 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200219060373 2020-02-19 BIENNIAL STATEMENT 2020-02-01
180924000735 2018-09-24 CERTIFICATE OF CHANGE 2018-09-24
180209006145 2018-02-09 BIENNIAL STATEMENT 2018-02-01
160225006211 2016-02-25 BIENNIAL STATEMENT 2016-02-01
140214010260 2014-02-14 ARTICLES OF ORGANIZATION 2014-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1904708802 2021-04-11 0202 PPP 235 W End Ave Apt 6H, New York, NY, 10023-3633
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10023-3633
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20881.61
Forgiveness Paid Date 2021-07-12
2197449002 2021-05-14 0202 PPS 235 W End Ave, New York, NY, 10023-3631
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 10023-3631
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20915.76
Forgiveness Paid Date 2021-10-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State