Search icon

BATU PROJECTS LLC

Company Details

Name: BATU PROJECTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jun 2014 (11 years ago)
Date of dissolution: 31 Jan 2025
Entity Number: 4592217
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 153 HALSEY ST. #5, BROOKLYN, NY, United States, 11216

Agent

Name Role Address
MARCUS BATU CHANG Agent 153 HALSEY ST. #5, BROOKLYN, NY, 11216

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 153 HALSEY ST. #5, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2014-06-13 2025-02-11 Address 153 HALSEY ST. #5, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent)
2014-06-13 2025-02-11 Address 153 HALSEY ST. #5, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211001401 2025-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-31
140613000549 2014-06-13 ARTICLES OF ORGANIZATION 2014-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7873898708 2021-04-06 0202 PPP 2 E Broadway Ste 1006, New York, NY, 10038-1073
Loan Status Date 2021-08-21
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 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10038-1073
Project Congressional District NY-10
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20888.94
Forgiveness Paid Date 2021-07-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State