Search icon

AMARYLLIS ARTISTS, LLC

Company Details

Name: AMARYLLIS ARTISTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2016 (9 years ago)
Entity Number: 4919046
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3000 MARCUS AVENUE, SUITE 1W5, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
SECKENDORF HASSON REILLY & KOBAY CPA'S, LLC DOS Process Agent 3000 MARCUS AVENUE, SUITE 1W5, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2016-03-25 2024-01-26 Address 3000 MARCUS AVENUE, SUITE 3W4, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126002429 2024-01-26 BIENNIAL STATEMENT 2024-01-26
160525000850 2016-05-25 CERTIFICATE OF PUBLICATION 2016-05-25
160325000153 2016-03-25 ARTICLES OF ORGANIZATION 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5893247300 2020-04-30 0202 PPP 1890 Stockholm Street 1, RIDGEWOOD, NY, 11385
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) 8975
Loan Approval Amount (current) 8975
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 RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 711410
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 9060.02
Forgiveness Paid Date 2021-04-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State