Search icon

SALES MASTERS LLC

Company Details

Name: SALES MASTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2014 (11 years ago)
Entity Number: 4650712
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 31 LLOYD COURT, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 31 LLOYD COURT, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
201006060464 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181004006016 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161208006160 2016-12-08 BIENNIAL STATEMENT 2016-10-01
141015000017 2014-10-15 ARTICLES OF ORGANIZATION 2014-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1307657708 2020-05-01 0202 PPP 31 LLOYD CT, BROOKLYN, NY, 11223
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25580
Loan Approval Amount (current) 25580
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, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 999990
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 25857.15
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State