Search icon

CLASS VI - CAPITAL PARTNERS, LP

Company Details

Name: CLASS VI - CAPITAL PARTNERS, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 28 Jun 2016 (9 years ago)
Date of dissolution: 10 Mar 2021
Entity Number: 4969876
ZIP code: 06902
County: New York
Place of Formation: Delaware
Address: ATTENTION: ANTHONY GALLO, 262 HARBOR DRIVE, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
C/O CLASS VI - CAPITAL GP, LLC DOS Process Agent ATTENTION: ANTHONY GALLO, 262 HARBOR DRIVE, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2016-06-28 2021-03-10 Address 1345 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310000465 2021-03-10 SURRENDER OF AUTHORITY 2021-03-10
160628000373 2016-06-28 APPLICATION OF AUTHORITY 2016-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7088507705 2020-05-01 0202 PPP 1345 Avenue of Americas 3rd floor, New York, NY, 10105
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10105-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28494.96
Forgiveness Paid Date 2021-01-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State