Search icon

ESSEX PROJECT LLC

Company Details

Name: ESSEX PROJECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 May 2016 (9 years ago)
Date of dissolution: 16 Jul 2024
Entity Number: 4943785
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 119 ESSEX STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
EDWARD YAU DOS Process Agent 119 ESSEX STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2016-05-09 2024-07-30 Address 119 ESSEX STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730018229 2024-07-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-16
161020000331 2016-10-20 CERTIFICATE OF CHANGE 2016-10-20
160824000597 2016-08-24 CERTIFICATE OF PUBLICATION 2016-08-24
160509010411 2016-05-09 ARTICLES OF ORGANIZATION 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750657702 2020-05-01 0202 PPP 119 ESSEX ST, NEW YORK, NY, 10002
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code -
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 22587.41
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State