Search icon

SUBSTRATE, LLC

Company Details

Name: SUBSTRATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jul 2016 (9 years ago)
Date of dissolution: 19 May 2022
Entity Number: 4977704
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 5-25 46TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O SUBSTRATE, LLC DOS Process Agent 5-25 46TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2016-07-14 2022-05-19 Address 5-25 46TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220519002725 2022-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-19
220118000745 2022-01-18 BIENNIAL STATEMENT 2022-01-18
161031000193 2016-10-31 CERTIFICATE OF PUBLICATION 2016-10-31
160714010264 2016-07-14 ARTICLES OF ORGANIZATION 2016-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345640445 0215600 2021-11-16 5-39 46TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2022-05-09
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2022-05-09

Related Activity

Type Complaint
Activity Nr 1833257
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5975248300 2021-01-26 0202 PPS 539 46th Ave, Long Island City, NY, 11101-5214
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507500
Loan Approval Amount (current) 507500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5214
Project Congressional District NY-07
Number of Employees 42
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 511128.97
Forgiveness Paid Date 2021-10-22
1281257108 2020-04-10 0202 PPP 5 39 46th Avenue, LONG ISLAND CITY, NY, 11101-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505800
Loan Approval Amount (current) 505800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 42
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 510619.15
Forgiveness Paid Date 2021-03-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State