Search icon

CHEROKEE DEBT ACQUISITION, LLC

Company Details

Name: CHEROKEE DEBT ACQUISITION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2016 (8 years ago)
Entity Number: 5039724
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway, Suite R, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEROKEE DEBT ACQUISITION, LLC 401(K) PLAN 2019 471231225 2020-06-24 CHEROKEE DEBT ACQUISITION, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2122594321
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing JAMES LARKIN
CHEROKEE DEBT ACQUISITION, LLC 401(K) PROFIT SHARING PLAN 2018 471231225 2019-10-08 CHEROKEE DEBT ACQUISITION, LLC 18
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2122594300
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing VLADIMIR JELISAVCIC
CHEROKEE DEBT ACQUISITION, LLC 401(K) PROFIT SHARING PLAN 2018 471231225 2019-11-14 CHEROKEE DEBT ACQUISITION, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2122594300
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-11-14
Name of individual signing VLADIMIR JELISAVCIC
CHEROKEE DEBT ACQUISITION, LLC 401(K) PROFIT SHARING PLAN 2017 471231225 2018-09-27 CHEROKEE DEBT ACQUISITION, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 2122594300
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing VLADIMIR JELISAVCIC

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, Suite R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-11-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-11-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-12 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-12-12 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-11-17 2017-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112004604 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221101004175 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220930008655 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017627 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201110060453 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181120006106 2018-11-20 BIENNIAL STATEMENT 2018-11-01
171212000036 2017-12-12 CERTIFICATE OF CHANGE 2017-12-12
170117000747 2017-01-17 CERTIFICATE OF PUBLICATION 2017-01-17
161117000032 2016-11-17 APPLICATION OF AUTHORITY 2016-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2167617709 2020-05-01 0202 PPP 1384 BROADWAY RM 906, NEW YORK, NY, 10018
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89445
Loan Approval Amount (current) 89445
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 448120
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 90219.3
Forgiveness Paid Date 2021-03-16
5006608901 2021-04-29 0202 PPS 1384 Broadway Rm 906, New York, NY, 10018-6146
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85365
Loan Approval Amount (current) 85365
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 New York, NEW YORK, NY, 10018-6146
Project Congressional District NY-12
Number of Employees 6
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85790.26
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State