Search icon

1ST INSTINCT, LLC

Company Details

Name: 1ST INSTINCT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2016 (9 years ago)
Entity Number: 4985330
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2024-07-16 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-07-16 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-17 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-17 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-12-11 2020-08-17 Address 214 DUFFIELD STREET, SUITE 53K, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2017-06-21 2018-12-11 Address 100 WILLOUGHBY ST, STE 3D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-07-29 2017-06-21 Address 287 BOWMAN AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716000085 2024-07-16 BIENNIAL STATEMENT 2024-07-16
221104003344 2022-11-04 BIENNIAL STATEMENT 2022-07-01
220928026577 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928019309 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
200817000354 2020-08-17 CERTIFICATE OF CHANGE 2020-08-17
200706060431 2020-07-06 BIENNIAL STATEMENT 2020-07-01
200318060279 2020-03-18 BIENNIAL STATEMENT 2018-07-01
190308000519 2019-03-08 CERTIFICATE OF PUBLICATION 2019-03-08
181211000354 2018-12-11 CERTIFICATE OF CHANGE 2018-12-11
170621000276 2017-06-21 CERTIFICATE OF CHANGE 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8217747807 2020-06-05 0202 PPP 214 DUFFIELD ST APT 53K, BROOKLYN, NY, 11201
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) 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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541922
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 20940.31
Forgiveness Paid Date 2020-12-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State