Search icon

ARCHIVE ON PARADE LLC

Company Details

Name: ARCHIVE ON PARADE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5089322
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 444 MADISON AVENUE, SUITE 410, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PETER M. LEVINE, ATTORNEY AT LAW DOS Process Agent 444 MADISON AVENUE, SUITE 410, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
170619000451 2017-06-19 CERTIFICATE OF PUBLICATION 2017-06-19
170222000267 2017-02-22 ARTICLES OF ORGANIZATION 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2577617701 2020-05-01 0202 PPP 235 ECKFORD ST APT 1R, BROOKLYN, NY, 11222
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5610
Loan Approval Amount (current) 5610
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
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 5662.38
Forgiveness Paid Date 2021-04-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State