Search icon

TSUNDOKU LLC

Company Details

Name: TSUNDOKU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2017 (8 years ago)
Entity Number: 5071938
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 29 JORALEMON STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
TSUNDOKU LLC DOS Process Agent 29 JORALEMON STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2017-01-23 2019-10-08 Address 346 SECOND STREET (#5F), BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060372 2019-10-08 BIENNIAL STATEMENT 2019-01-01
171129000398 2017-11-29 CERTIFICATE OF PUBLICATION 2017-11-29
171113000148 2017-11-13 CERTIFICATE OF PUBLICATION 2017-11-13
170123000045 2017-01-23 ARTICLES OF ORGANIZATION 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9832758606 2021-03-26 0202 PPS 21 W End Ave Apt 3412, New York, NY, 10023-8185
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20787
Loan Approval Amount (current) 20787
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, 10023-8185
Project Congressional District NY-12
Number of Employees 1
NAICS code 443142
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20888.37
Forgiveness Paid Date 2021-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State