Search icon

URSUS TIME LLC

Company Details

Name: URSUS TIME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2017 (8 years ago)
Entity Number: 5075048
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1516 UNION ST APT 6I, BROOKLYN, NY, United States, 11213

Agent

Name Role Address
DOV ZAETZ Agent 1516 UNION ST APT 6I, BROOKLYN, NY, 11213

DOS Process Agent

Name Role Address
DOV ZAETZ DOS Process Agent 1516 UNION ST APT 6I, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2017-01-26 2024-07-23 Address 1516 UNION ST APT 6I, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2017-01-26 2024-07-23 Address 1516 UNION ST APT 6I, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723003600 2024-07-23 BIENNIAL STATEMENT 2024-07-23
170126010366 2017-01-26 ARTICLES OF ORGANIZATION 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6325447406 2020-05-14 0202 PPP 1516 Union Street 1a, brooklyn, NY, 11213
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17485
Loan Approval Amount (current) 17485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17775.78
Forgiveness Paid Date 2022-01-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State