Search icon

CAFFAEL CONSULTING, LLC

Company Details

Name: CAFFAEL CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jun 2016 (9 years ago)
Date of dissolution: 07 Mar 2023
Entity Number: 4970229
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 310 EAST 46TH STREET APT. 4U, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 310 EAST 46TH STREET APT. 4U, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-06-28 2023-06-06 Address 310 EAST 46TH STREET APT. 4U, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606001571 2023-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-07
160628000681 2016-06-28 ARTICLES OF ORGANIZATION 2016-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120447703 2020-05-01 0202 PPP 310 E 46TH ST APT 4U, NEW YORK, NY, 10017
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
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 21014.6
Forgiveness Paid Date 2021-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State