Search icon

CITIZEN EIGHT LLC

Company Details

Name: CITIZEN EIGHT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2016 (9 years ago)
Entity Number: 4945181
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-02-15 2024-05-16 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-15 2024-05-16 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-09-23 2024-02-15 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-09-23 2024-02-15 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-05-11 2016-09-23 Address 1212 WILSHIRE BLVD., SUITE 1201, LOS ANELESE, CA, 90025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001865 2024-05-16 BIENNIAL STATEMENT 2024-05-16
240215000071 2024-02-08 CERTIFICATE OF CHANGE BY ENTITY 2024-02-08
220504003897 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200504062506 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180514006235 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160923000604 2016-09-23 CERTIFICATE OF CHANGE 2016-09-23
160511000704 2016-05-11 ARTICLES OF ORGANIZATION 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2026137801 2020-05-22 0202 PPP 5 E 22nd St, NEW YORK, NY, 10010-0025
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
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 NEW YORK, NEW YORK, NY, 10010-0025
Project Congressional District NY-12
Number of Employees 3
NAICS code 551112
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 14142.54
Forgiveness Paid Date 2021-06-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State