Search icon

TOUCH AGENCY LLC

Company Details

Name: TOUCH AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2017 (8 years ago)
Entity Number: 5108052
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 27 EAST 21ST STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 27 EAST 21ST STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
190305060908 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170707000586 2017-07-07 CERTIFICATE OF CHANGE 2017-07-07
170612000859 2017-06-12 CERTIFICATE OF PUBLICATION 2017-06-12
170324000191 2017-03-24 ARTICLES OF ORGANIZATION 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1489357701 2020-05-01 0202 PPP 375 S END AVE APT 34A, NEW YORK, NY, 10280
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7905
Loan Approval Amount (current) 7905
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, 10280-0001
Project Congressional District NY-10
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 8002.91
Forgiveness Paid Date 2021-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State