Search icon

US PRIME DIRECT LLC

Company Details

Name: US PRIME DIRECT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Mar 2016 (9 years ago)
Date of dissolution: 21 Apr 2023
Entity Number: 4922088
ZIP code: 11229
County: Kings
Place of Formation: Delaware
Address: 2301 KINGS HWY. 2R, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2301 KINGS HWY. 2R, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2016-03-31 2024-06-20 Address 2301 KINGS HWY. 2R, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620000504 2023-04-21 CERTIFICATE OF TERMINATION 2023-04-21
160802000513 2016-08-02 CERTIFICATE OF PUBLICATION 2016-08-02
160331000203 2016-03-31 APPLICATION OF AUTHORITY 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3557648006 2020-06-24 0202 PPP 2301 KINGS HWY APT 2R, BROOKLYN, NY, 11229-1607
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1380
Loan Approval Amount (current) 1380
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-1607
Project Congressional District NY-09
Number of Employees 1
NAICS code 424330
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 Non-Veteran
Forgiveness Amount 1397.02
Forgiveness Paid Date 2021-09-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State