Search icon

BARGIEL, SARMIENTO, SHOCKEY LLC

Company Details

Name: BARGIEL, SARMIENTO, SHOCKEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2015 (10 years ago)
Entity Number: 4753353
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 5 TUDOR CITY PLACE, LOBBY 11, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
EDWARD R. SMOLKA, ESQ. DOS Process Agent 5 TUDOR CITY PLACE, LOBBY 11, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
150805000014 2015-08-05 CERTIFICATE OF CHANGE 2015-08-05
150717000133 2015-07-17 CERTIFICATE OF PUBLICATION 2015-07-17
150505000275 2015-05-05 ARTICLES OF ORGANIZATION 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6563527009 2020-04-07 0202 PPP 16 E. 48th St., NEW YORK, NY, 10017-1008
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50957
Loan Approval Amount (current) 45924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-1008
Project Congressional District NY-12
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46444.89
Forgiveness Paid Date 2021-06-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State