Search icon

WEBSTER 2735 LLC

Company Details

Name: WEBSTER 2735 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2015 (10 years ago)
Entity Number: 4729484
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 48 BAKERTOWN ROAD, SUITE 213, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
C/O LAW OFFICE OF J. JOSHUA HERBST P.C. DOS Process Agent 48 BAKERTOWN ROAD, SUITE 213, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
200311060425 2020-03-11 BIENNIAL STATEMENT 2019-03-01
161208000773 2016-12-08 CERTIFICATE OF PUBLICATION 2016-12-08
150320000772 2015-03-20 ARTICLES OF ORGANIZATION 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2702037704 2020-05-01 0202 PPP 2735 Webster Ave Office, BRONX, NY, 10458
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
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 BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code -
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 3954.04
Forgiveness Paid Date 2021-09-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State