Search icon

COLOR CURATED LLC

Company Details

Name: COLOR CURATED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2014 (11 years ago)
Entity Number: 4618500
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 78 FRANKLIN STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 78 FRANKLIN STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-08-07 2014-08-19 Address 52 WALKER STREET -- FLOOR 4, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060270 2020-08-05 BIENNIAL STATEMENT 2020-08-01
141024000275 2014-10-24 CERTIFICATE OF PUBLICATION 2014-10-24
140819000563 2014-08-19 CERTIFICATE OF CHANGE 2014-08-19
140807010168 2014-08-07 ARTICLES OF ORGANIZATION 2014-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5261188402 2021-02-08 0202 PPS 197 Havemeyer St Fl 2, Brooklyn, NY, 11211-6206
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66847
Loan Approval Amount (current) 66847
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 Brooklyn, KINGS, NY, 11211-6206
Project Congressional District NY-07
Number of Employees 4
NAICS code 541810
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 67280.09
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State