Search icon

58 EAST PARTNERS LLC

Company Details

Name: 58 EAST PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2014 (11 years ago)
Entity Number: 4602418
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 87 EAST 116 STREET,, SUITE 302, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 87 EAST 116 STREET,, SUITE 302, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2023-02-08 2024-07-01 Address 87 EAST 116 STREET,, SUITE 302, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2014-07-07 2023-02-08 Address 87 EAST 116 STREET,, SUITE 302, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034848 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230208002403 2023-02-08 BIENNIAL STATEMENT 2022-07-01
141021000160 2014-10-21 CERTIFICATE OF CHANGE 2014-10-21
140926000440 2014-09-26 CERTIFICATE OF PUBLICATION 2014-09-26
140707000184 2014-07-07 ARTICLES OF ORGANIZATION 2014-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1658688007 2020-06-22 0202 PPP 82 W 105TH ST APT 3D, NEW YORK, NY, 10025
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5407
Loan Approval Amount (current) 5407
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5454.4
Forgiveness Paid Date 2021-05-13
8684868400 2021-02-13 0202 PPS 82 W 105th St Apt 3D, New York, NY, 10025-4101
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) 5920
Loan Approval Amount (current) 5920
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-4101
Project Congressional District NY-13
Number of Employees 3
NAICS code 531110
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 5960.45
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100971 Insurance 2021-02-03 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-03
Termination Date 2021-07-27
Section 1332
Sub Section IN
Status Terminated

Parties

Name 58 EAST PARTNERS LLC
Role Plaintiff
Name TRAVELERS EXCESS AND SURPLUS L
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State