Search icon

YUMMYCOLOURS LLC

Company Details

Name: YUMMYCOLOURS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4761977
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 169 BOWERY, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
FRIDMAN LAW GROUP PLLC DOS Process Agent 169 BOWERY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2015-05-20 2020-12-09 Address 1251 DEAN STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209000538 2020-12-09 CERTIFICATE OF CHANGE 2020-12-09
150520010549 2015-05-20 ARTICLES OF ORGANIZATION 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1445367702 2020-05-01 0202 PPP 745 Lincoln Place 4G, BROOKLYN, NY, 11216
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69545
Loan Approval Amount (current) 69545
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, 11216-0001
Project Congressional District NY-08
Number of Employees 6
NAICS code 541430
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 70164.07
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State