Search icon

2248 1ST AVENUE LLC

Company Details

Name: 2248 1ST AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2015 (10 years ago)
Entity Number: 4752392
ZIP code: 10029
County: Albany
Place of Formation: New York
Address: 2248 1ST AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2248 1ST AVE, NEW YORK, NY, United States, 10029

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-05-01 2018-12-17 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-05-01 2018-12-17 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181217000177 2018-12-17 CERTIFICATE OF CHANGE 2018-12-17
150501010426 2015-05-01 ARTICLES OF ORGANIZATION 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1374138102 2020-07-09 0202 PPP 2248 1ST AVENUE, NEW YORK, NY, 10029-1626
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27661
Loan Approval Amount (current) 27661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10029-1626
Project Congressional District NY-13
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27981.56
Forgiveness Paid Date 2021-09-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State