Search icon

TRIBECA BLACK LLC

Company Details

Name: TRIBECA BLACK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4964133
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE. 805A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE. 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE. 805A, ALBANY, NY, 12210

Filings

Filing Number Date Filed Type Effective Date
200625060146 2020-06-25 BIENNIAL STATEMENT 2020-06-01
180625006118 2018-06-25 BIENNIAL STATEMENT 2018-06-01
161005000386 2016-10-05 CERTIFICATE OF PUBLICATION 2016-10-05
160616010143 2016-06-16 ARTICLES OF ORGANIZATION 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7488688708 2021-04-06 0235 PPP 2826 Peconic Bay Blvd, Laurel, NY, 11948-1808
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Laurel, SUFFOLK, NY, 11948-1808
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10042.47
Forgiveness Paid Date 2021-09-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State