Search icon

SHOOT TO KILL NYC, LLC

Company Details

Name: SHOOT TO KILL NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2014 (11 years ago)
Entity Number: 4649150
ZIP code: 11577
County: Kings
Place of Formation: New York
Address: 151 Overlook Terrace, East Hills, NY, United States, 11577

DOS Process Agent

Name Role Address
SHOOT TO KILL NYC, LLC DOS Process Agent 151 Overlook Terrace, East Hills, NY, United States, 11577

Agent

Name Role Address
KELLEN DENGLER Agent 195 PLYMOUTH ST SUITE 1, BROOKLYN, NY, 11201

History

Start date End date Type Value
2020-10-15 2024-10-01 Address 42 WEST ST, SUITE 404, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2020-05-26 2020-10-15 Address 195 PLYMOUTH ST SUITE 1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2020-05-26 2024-10-01 Address 195 PLYMOUTH ST SUITE 1, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2018-10-05 2020-05-26 Address 195 PLYMOUTH ST STE 1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-10-09 2020-05-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-10-09 2018-10-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039425 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221021002886 2022-10-21 BIENNIAL STATEMENT 2022-10-01
201015060535 2020-10-15 BIENNIAL STATEMENT 2020-10-01
200526000310 2020-05-26 CERTIFICATE OF CHANGE 2020-05-26
181005006482 2018-10-05 BIENNIAL STATEMENT 2018-10-01
150120000410 2015-01-20 CERTIFICATE OF PUBLICATION 2015-01-20
141009000812 2014-10-09 ARTICLES OF ORGANIZATION 2014-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4311348309 2021-01-23 0202 PPS 42 West St, Brooklyn, NY, 11222-6260
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97900
Loan Approval Amount (current) 97900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-6260
Project Congressional District NY-07
Number of Employees 7
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98723.43
Forgiveness Paid Date 2021-12-01
4500987305 2020-04-29 0202 PPP 195 Plymouth Street Suite 1, Brooklyn, NY, 11201-1123
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106482
Loan Approval Amount (current) 106482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11201-1123
Project Congressional District NY-10
Number of Employees 7
NAICS code 512199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107628.5
Forgiveness Paid Date 2021-06-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State