Search icon

RESURRECTURE, LLC

Company Details

Name: RESURRECTURE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098761
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 300 W 108TH STREET #3C, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-316-1216

DOS Process Agent

Name Role Address
RESURRECTURE, LLC DOS Process Agent 300 W 108TH STREET #3C, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2062570-DCA Active Business 2017-12-06 2025-02-28

History

Start date End date Type Value
2023-03-02 2025-03-01 Address 300 W 108TH STREET #3C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2017-04-24 2023-03-02 Address 300 W 108TH STREET #3C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2017-03-08 2017-04-24 Address 300 108TH STREET, 3C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301035251 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230302002194 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210301060799 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190510060291 2019-05-10 BIENNIAL STATEMENT 2019-03-01
170626000904 2017-06-26 CERTIFICATE OF PUBLICATION 2017-06-26
170424000737 2017-04-24 CERTIFICATE OF AMENDMENT 2017-04-24
170308010394 2017-03-08 ARTICLES OF ORGANIZATION 2017-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572263 TRUSTFUNDHIC INVOICED 2022-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3572264 RENEWAL INVOICED 2022-12-27 100 Home Improvement Contractor License Renewal Fee
3256877 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256878 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2919211 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2919210 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2701710 TRUSTFUNDHIC INVOICED 2017-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2701709 LICENSE INVOICED 2017-11-29 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241197310 2020-04-29 0202 PPP 300 W 108TH ST, APT 3C, NEW YORK, NY, 10025
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21617
Loan Approval Amount (current) 21617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10025-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21840.87
Forgiveness Paid Date 2021-05-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State