Search icon

THEATREPOINT LLC

Company Details

Name: THEATREPOINT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2014 (11 years ago)
Entity Number: 4601827
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 400 12TH ST. APT#3, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
SEANNA SIFFLET Agent 400 12TH ST. #3, BROOKLYN, NY, 11215

DOS Process Agent

Name Role Address
SEANNA SIFFLET DOS Process Agent 400 12TH ST. APT#3, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
200709060515 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180712006106 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160713006233 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140916000482 2014-09-16 CERTIFICATE OF PUBLICATION 2014-09-16
140703010080 2014-07-03 ARTICLES OF ORGANIZATION 2014-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9804417801 2020-06-09 0202 PPP 650 Broadway 4th Floor, NEW YORK, NY, 10012
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
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, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 621399
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12093.1
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State