Search icon

COFFEY SHOP TATTOOS LLC

Company Details

Name: COFFEY SHOP TATTOOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2015 (10 years ago)
Entity Number: 4796644
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 3812 32ND ST., LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
COFFEY SHOP TATTOOS LLC DOS Process Agent 3812 32ND ST., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2015-07-29 2017-07-10 Address 2136 44TH RD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170710006027 2017-07-10 BIENNIAL STATEMENT 2017-07-01
151005000309 2015-10-05 CERTIFICATE OF PUBLICATION 2015-10-05
150729010120 2015-07-29 ARTICLES OF ORGANIZATION 2015-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8618817304 2020-05-01 0202 PPP 3812 32ND ST, LONG IS CITY, NY, 11101-2207
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3172
Loan Approval Amount (current) 3172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG IS CITY, QUEENS, NY, 11101-2207
Project Congressional District NY-07
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3199.2
Forgiveness Paid Date 2021-03-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State