Search icon

CITYSCAPE ABSTRACT LLC

Company Details

Name: CITYSCAPE ABSTRACT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2014 (11 years ago)
Entity Number: 4534547
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 160 Broadway, Suite 705, SUITE 1050, New York, NY, United States, 10038

DOS Process Agent

Name Role Address
CITYSCAPE ABSTRACT LLC DOS Process Agent 160 Broadway, Suite 705, SUITE 1050, New York, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
220202001067 2022-02-02 BIENNIAL STATEMENT 2022-02-02
140415001072 2014-04-15 CERTIFICATE OF PUBLICATION 2014-04-15
140225010223 2014-02-25 ARTICLES OF ORGANIZATION 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4264188610 2021-03-18 0202 PPP 160 Broadway Rm 705, New York, NY, 10038-4216
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10038-4216
Project Congressional District NY-10
Number of Employees 1
NAICS code 541191
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 20957.33
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State