Search icon

CASHMERE BOX LLC

Company Details

Name: CASHMERE BOX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Apr 2015 (10 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4748803
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1410 BROADWAY, SUITE 605, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1410 BROADWAY, SUITE 605, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-04-27 2021-07-27 Address 1410 BROADWAY, SUITE 605, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210727000249 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
150824000186 2015-08-24 CERTIFICATE OF PUBLICATION 2015-08-24
150427000730 2015-04-27 ARTICLES OF ORGANIZATION 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6130247209 2020-04-27 0202 PPP 1410 BROADWAY RM 605, New York, NY, 10018-9367
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15910
Loan Approval Amount (current) 15910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-9367
Project Congressional District NY-12
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16017.39
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State