Search icon

PEN AND INK ART TRANSLATIONS LLC

Company Details

Name: PEN AND INK ART TRANSLATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2015 (9 years ago)
Entity Number: 4864320
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 167 BAINBRIDGE STREET, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
PEN AND INK ART TRANSLATIONS LLC DOS Process Agent 167 BAINBRIDGE STREET, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2015-12-15 2023-12-26 Address 167 BAINBRIDGE STREET, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226002855 2023-12-26 BIENNIAL STATEMENT 2023-12-26
211227001158 2021-12-27 BIENNIAL STATEMENT 2021-12-27
160516000714 2016-05-16 CERTIFICATE OF PUBLICATION 2016-05-16
151215010120 2015-12-15 ARTICLES OF ORGANIZATION 2015-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3946858003 2020-06-25 0202 PPP 167 Bainbridge Street, Brooklyn, NY, 11233-1801
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11233-1801
Project Congressional District NY-08
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7530.19
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State