Search icon

816 NEW YORK, LLC

Company Details

Name: 816 NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 May 2014 (11 years ago)
Date of dissolution: 26 Feb 2025
Entity Number: 4579825
ZIP code: 10001
County: Kings
Place of Formation: New York
Activity Description: KEY MARKETS - Community-Based Organizations (CBOs) and housing authorities - Social justice and economic development organizations - Consultants and professional services businesses - Restaurants and events businesses - Energy and sustainability businesses CORE STRENGTHS ?? ANALYSIS: Identifying Strategic Opportunities • Assessing System Problems • Performance Metrics (KPIs) • Reporting Progress • Goal Setting ?? TECHNOLOGY: Dashboard Development • Data Visualization • CRM Automation & List Segmentation • UX & Web Development • Analytics & SEO • Monitoring Progress ?? CREATIVE: Communications Strategy • Visual Systems & Brand Architecture • Crisis Communications • Website & Collateral Design • Lead Nurturing & Customer Relations • Messaging & Brand Storytelling ?? PEOPLE: Internal Messaging & Brand Guides • Knowledgebases • SOPs & Process Improvements • Internal Communications • Productivity & Efficiency
Address: 244 FIFTH AVENUE, SUITE W 285, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-812-4417

Website https://816newyork.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZV33 Obsolete Non-Manufacturer 2013-10-14 2024-03-03 2022-11-09 No data

Contact Information

POC SARAH WILLIAMS
Phone +1 212-812-4417
Address 32-35 30TH ST A45, ASTORIA, QUEENS, NY, 11106 2931, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 244 FIFTH AVENUE, SUITE W 285, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-06-16 2020-10-15 Address 32-35 30TH STREET, A45, NEW YORK, NY, 11106, USA (Type of address: Service of Process)
2014-05-20 2014-06-16 Address 32-35 30TH STREET, A45, NEW YORK, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015000068 2020-10-15 CERTIFICATE OF CHANGE 2020-10-15
200506060154 2020-05-06 BIENNIAL STATEMENT 2020-05-01
160216000746 2016-02-16 CERTIFICATE OF AMENDMENT 2016-02-16
141117000138 2014-11-17 CERTIFICATE OF PUBLICATION 2014-11-17
140616000716 2014-06-16 CERTIFICATE OF MERGER 2014-06-16
140520010070 2014-05-20 ARTICLES OF ORGANIZATION 2014-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5001748604 2021-03-20 0202 PPP 25 Parade Pl Apt 2H, Brooklyn, NY, 11226-1038
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18353
Loan Approval Amount (current) 18353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-1038
Project Congressional District NY-09
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18438.48
Forgiveness Paid Date 2021-09-20

Date of last update: 10 Mar 2025

Sources: New York Secretary of State