Search icon

UNITED DEBT SETTLEMENT, LLC

Headquarter

Company Details

Name: UNITED DEBT SETTLEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2016 (9 years ago)
Entity Number: 5015491
ZIP code: 12205
County: Kings
Place of Formation: New York
Address: 187 Wolf Road, SUITE 101, Albany, NY, United States, 12205

Links between entities

Type Company Name Company Number State
Headquarter of UNITED DEBT SETTLEMENT, LLC, IDAHO 4756791 IDAHO

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, SUITE 101, Albany, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2023-08-15 2024-09-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-08-15 2024-09-03 Address 187 Wolf Road, SUITE 101, Albany, NY, 12205, USA (Type of address: Service of Process)
2023-06-02 2023-08-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-06-02 2023-08-15 Address 187 Wolf Road, SUITE 101, Albany, NY, 12205, USA (Type of address: Service of Process)
2016-09-28 2023-06-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-09-28 2023-06-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000730 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230815001221 2023-08-14 CERTIFICATE OF CHANGE BY ENTITY 2023-08-14
230602003515 2023-06-02 BIENNIAL STATEMENT 2022-09-01
210721002654 2021-07-21 BIENNIAL STATEMENT 2021-07-21
160928000436 2016-09-28 ARTICLES OF ORGANIZATION 2016-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745458605 2021-03-13 0202 PPS 241 W 30th St Fl 3, New York, NY, 10001-2823
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293980
Loan Approval Amount (current) 293980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-2823
Project Congressional District NY-12
Number of Employees 25
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 297435.27
Forgiveness Paid Date 2022-05-19
4022487302 2020-04-29 0202 PPP 241 West 30th Street, 3rd Floor, NEW YORK, NY, 10001
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228367
Loan Approval Amount (current) 228367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231539.11
Forgiveness Paid Date 2021-09-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State