Search icon

DRAPER JAMES, LLC

Company Details

Name: DRAPER JAMES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2015 (10 years ago)
Entity Number: 4823478
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 33 E 33RD ST RM 905, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O WHITNEY MILLS DOS Process Agent 33 E 33RD ST RM 905, NEW YORK, NY, United States, 10016

Agent

Name Role Address
WHITNEY MILLS Agent 33 E 33RD ST RM 905, NEW YORK, NY, 10016

History

Start date End date Type Value
2018-01-24 2023-09-29 Address 33 E 33RD ST RM 905, NEW YORK, NY, 10016, 5369, USA (Type of address: Registered Agent)
2018-01-24 2023-09-29 Address 33 E 33RD ST RM 905, NEW YORK, NY, 10016, 5369, USA (Type of address: Service of Process)
2015-09-22 2018-01-24 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000730 2023-09-29 BIENNIAL STATEMENT 2023-09-01
210913002360 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190918060067 2019-09-18 BIENNIAL STATEMENT 2019-09-01
180124000011 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
150922000479 2015-09-22 APPLICATION OF AUTHORITY 2015-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4111278601 2021-03-18 0202 PPS 33 E 33rd St, New York, NY, 10016-5335
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 719222
Loan Approval Amount (current) 719222
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, 10016-5335
Project Congressional District NY-12
Number of Employees 67
NAICS code 448120
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 726309.53
Forgiveness Paid Date 2022-03-17
2889957109 2020-04-11 0202 PPP 33 East 33rd Street Suite 402, New York, NY, 10016-5351
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 975472
Loan Approval Amount (current) 975472
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, 10016-5351
Project Congressional District NY-12
Number of Employees 44
NAICS code 448120
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 987793.3
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2111164 Americans with Disabilities Act - Other 2021-12-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-30
Termination Date 2022-04-05
Section 1210
Sub Section 1
Status Terminated

Parties

Name WEEKES
Role Plaintiff
Name DRAPER JAMES, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State