Search icon

CHARLIE JULIET PHOTOGRAPHY LLC

Company Details

Name: CHARLIE JULIET PHOTOGRAPHY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2015 (9 years ago)
Entity Number: 4851949
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 141 E 89TH ST. #2F, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 141 E 89TH ST. #2F, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2015-11-18 2018-08-16 Address 123 E 88TH ST STE 5C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180816000221 2018-08-16 CERTIFICATE OF CHANGE 2018-08-16
160314000577 2016-03-14 CERTIFICATE OF CHANGE 2016-03-14
160212000803 2016-02-12 CERTIFICATE OF PUBLICATION 2016-02-12
151118010288 2015-11-18 ARTICLES OF ORGANIZATION 2015-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1845267706 2020-05-01 0202 PPP 141 E 89TH ST APT 2F, NEW YORK, NY, 10128
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8422
Loan Approval Amount (current) 8422
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, 10128-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 541921
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 8503.16
Forgiveness Paid Date 2021-04-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State