Search icon

TRISTAN SNELL, PLLC

Company Details

Name: TRISTAN SNELL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2014 (11 years ago)
Entity Number: 4620456
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 141 W BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
TRISTAN SNELL, PLLC DOS Process Agent 141 W BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-08-12 2021-01-15 Address 72 ORANGE ST APT 6B, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115060518 2021-01-15 BIENNIAL STATEMENT 2020-08-01
141105000227 2014-11-05 CERTIFICATE OF PUBLICATION 2014-11-05
140812000353 2014-08-12 ARTICLES OF ORGANIZATION 2014-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2340907402 2020-05-05 0202 PPP 205 Hudson Street 7th Floor, NEW YORK, NY, 10013
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9217
Loan Approval Amount (current) 9217
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, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
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 9369.3
Forgiveness Paid Date 2022-01-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State