Search icon

ILIRIDA LLC

Company Details

Name: ILIRIDA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2016 (8 years ago)
Date of dissolution: 24 Oct 2024
Entity Number: 5010950
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 860 POST AVE., STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 860 POST AVE., STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2016-09-20 2024-11-07 Address 860 POST AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107001296 2024-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-24
161206000642 2016-12-06 CERTIFICATE OF PUBLICATION 2016-12-06
160920010145 2016-09-20 ARTICLES OF ORGANIZATION 2016-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9911708110 2020-07-29 0202 PPP 860 POST AVE, STATEN ISLAND, NY, 10310
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 722511
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 6605.99
Forgiveness Paid Date 2022-03-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State