Search icon

SUCCESS IN MOTION 4 U, LLC

Company Details

Name: SUCCESS IN MOTION 4 U, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2015 (10 years ago)
Entity Number: 4807016
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 2 Vine St, Nyack, NY, United States, 10960

DOS Process Agent

Name Role Address
ALEX CABRAIE DOS Process Agent 2 Vine St, Nyack, NY, United States, 10960

History

Start date End date Type Value
2015-08-19 2025-01-22 Address 22 CARTERET DRIVE, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122004374 2025-01-22 BIENNIAL STATEMENT 2025-01-22
221207002299 2022-12-07 BIENNIAL STATEMENT 2021-08-01
150819010135 2015-08-19 ARTICLES OF ORGANIZATION 2015-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8910498700 2021-04-08 0202 PPS 2 Vine St, Nyack, NY, 10960-3404
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
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 Nyack, ROCKLAND, NY, 10960-3404
Project Congressional District NY-17
Number of Employees 2
NAICS code 713940
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 27233.53
Forgiveness Paid Date 2021-10-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State