Search icon

9 CROSBY PARTNERS, LLC

Company Details

Name: 9 CROSBY PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2014 (11 years ago)
Entity Number: 4593579
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549002V89YTHHRJIZ22 4593579 US-NY GENERAL ACTIVE No data

Addresses

Legal 261 Madison Avenue, 27th floor, New York, US-NY, US, 10016
Headquarters 261 Madison Avenue, 27th floor, New York, US-NY, US, 10016

Registration details

Registration Date 2018-12-18
Last Update 2022-03-11
Status LAPSED
Next Renewal 2019-12-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4593579

DOS Process Agent

Name Role Address
9 CROSBY PARTNERS, LLC DOS Process Agent 261 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-11-28 2024-06-07 Address 261 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-06-17 2018-11-28 Address 261 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607001818 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220629002991 2022-06-29 BIENNIAL STATEMENT 2022-06-01
181128006355 2018-11-28 BIENNIAL STATEMENT 2018-06-01
150218000585 2015-02-18 CERTIFICATE OF AMENDMENT 2015-02-18
140815000558 2014-08-15 CERTIFICATE OF PUBLICATION 2014-08-15
140617010076 2014-06-17 ARTICLES OF ORGANIZATION 2014-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1026167304 2020-04-28 0202 PPP 261 MADISON AVE, 27TH FLR, NEW YORK, NY, 10016
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2923212
Loan Approval Amount (current) 2923212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-0001
Project Congressional District NY-12
Number of Employees 169
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2986641.7
Forgiveness Paid Date 2022-07-11
5655998401 2021-02-09 0202 PPS 261 Madison Ave Fl 27, New York, NY, 10016-2303
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-2303
Project Congressional District NY-12
Number of Employees 171
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2028219.18
Forgiveness Paid Date 2022-07-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State