Search icon

DOCSUITE LLC

Headquarter

Company Details

Name: DOCSUITE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2016 (9 years ago)
Entity Number: 4935627
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 116 CHAMBERS STREET 4TH FLOOR, NEW YORK, NY, United States, 10007

Links between entities

Type Company Name Company Number State
Headquarter of DOCSUITE LLC, CONNECTICUT 2470877 CONNECTICUT

DOS Process Agent

Name Role Address
DOCSUITE LLC DOS Process Agent 116 CHAMBERS STREET 4TH FLOOR, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
200428060251 2020-04-28 BIENNIAL STATEMENT 2020-04-01
160808000525 2016-08-08 CERTIFICATE OF PUBLICATION 2016-08-08
160425010070 2016-04-25 ARTICLES OF ORGANIZATION 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4590437307 2020-04-29 0202 PPP 116 Chambers Street 4th Floor, New York, NY, 10007
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84841
Loan Approval Amount (current) 84841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10007-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85696.38
Forgiveness Paid Date 2021-05-05
4083558408 2021-02-06 0202 PPS 116 Chambers St Fl 4, New York, NY, 10007-1075
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78700
Loan Approval Amount (current) 78700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
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, 10007-1075
Project Congressional District NY-10
Number of Employees 7
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79196.25
Forgiveness Paid Date 2021-09-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State