Search icon

71 VISUALS LLC

Company Details

Name: 71 VISUALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Mar 2016 (9 years ago)
Date of dissolution: 10 Nov 2021
Entity Number: 4912163
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 320 OLD COUNTRY ROAD, SUITE 103, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
C/O MILLER, ROSADO & ALGIOS, LLP DOS Process Agent 320 OLD COUNTRY ROAD, SUITE 103, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
211110001458 2021-11-05 CERTIFICATE OF MERGER 2021-11-05
190118000508 2019-01-18 CERTIFICATE OF AMENDMENT 2019-01-18
160314010225 2016-03-14 ARTICLES OF ORGANIZATION 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1173597707 2020-05-01 0202 PPP 79 MADISON AVE, NEW YORK, NY, 10016
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87840
Loan Approval Amount (current) 87840
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, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 453998
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 88437.8
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State