Search icon

JILL GREENBERG, LLC

Company Details

Name: JILL GREENBERG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Nov 2016 (8 years ago)
Date of dissolution: 19 Dec 2018
Entity Number: 5039591
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 253 WEST 28TH ST., #5, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 253 WEST 28TH ST., #5, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
181219000977 2018-12-19 ARTICLES OF DISSOLUTION 2018-12-19
170321000862 2017-03-21 CERTIFICATE OF PUBLICATION 2017-03-21
161116010388 2016-11-16 ARTICLES OF ORGANIZATION 2016-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3182809005 2021-05-18 0202 PPP 698 W End Avenull 698 W End Avenull, New York, NY, 10025
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10025
Project Congressional District NY-10
Number of Employees 1
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State