Search icon

ACT VENTURES LLC

Company Details

Name: ACT VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Aug 2015 (10 years ago)
Date of dissolution: 13 Feb 2025
Entity Number: 4806701
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 50 BATTERY PL., #7S, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
ACT VENTURES LLC DOS Process Agent 50 BATTERY PL., #7S, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2023-08-05 2025-02-24 Address 50 BATTERY PL., #7S, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2015-12-02 2023-08-05 Address 526 EAST 20TH STREET 11-B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2015-08-18 2015-12-02 Address 154 GRAND ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224003965 2025-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-13
230805000155 2023-08-05 BIENNIAL STATEMENT 2023-08-01
220206000149 2022-02-06 BIENNIAL STATEMENT 2022-02-06
160115000813 2016-01-15 CERTIFICATE OF PUBLICATION 2016-01-15
151202000770 2015-12-02 CERTIFICATE OF CHANGE 2015-12-02
150818010320 2015-08-18 ARTICLES OF ORGANIZATION 2015-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2788339006 2021-05-18 0202 PPS 155 E 38th St Apt 15H, New York, NY, 10016-2664
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195611
Loan Approval Amount (current) 195611
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2664
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98073.44
Forgiveness Paid Date 2022-07-21
2318217705 2020-05-01 0202 PPP 155 GRAND ST, NEW YORK, NY, 10013
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139722
Loan Approval Amount (current) 139722
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 525910
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 141144.53
Forgiveness Paid Date 2021-05-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State