Search icon

BENJAMIN PUCKEY LLC

Company Details

Name: BENJAMIN PUCKEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2016 (9 years ago)
Entity Number: 4886432
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 110 DUANE STREET, SUITE 1C, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
BENJAMIN PUCKEY LLC DOS Process Agent 110 DUANE STREET, SUITE 1C, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2016-01-27 2018-09-25 Address 287 SPRING STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106061341 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180925006043 2018-09-25 BIENNIAL STATEMENT 2018-01-01
160127010207 2016-01-27 ARTICLES OF ORGANIZATION 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4023018800 2021-04-15 0202 PPP 528 Clinton Ave Apt 4, Brooklyn, NY, 11238-2239
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Brooklyn, KINGS, NY, 11238-2239
Project Congressional District NY-07
Number of Employees 1
NAICS code 812112
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 21029.35
Forgiveness Paid Date 2022-03-31

Date of last update: 07 Mar 2025

Sources: New York Secretary of State