Search icon

DOCSUITE LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
2470877
State:
CONNECTICUT
CONNECTICUT profile:

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

Jobs Reported:
6
Initial Approval Amount:
$84,841
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,841
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,696.38
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $59,130.75
Utilities: $9,855.12
Mortgage Interest: $9,855.13
Refinance EIDL: $6,000
Jobs Reported:
7
Initial Approval Amount:
$78,700
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,196.25
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $78,697
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State