Search icon

CITY BAY CAPITAL LLC

Company Details

Name: CITY BAY CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2017 (8 years ago)
Entity Number: 5112368
ZIP code: 33139
County: New York
Place of Formation: New York
Address: 1688 Meridian Ave., Suite 700, Miami Beach, FL, United States, 33139

DOS Process Agent

Name Role Address
CITY BAY CAPITAL LLC, A NEW YORK LLC DOS Process Agent 1688 Meridian Ave., Suite 700, Miami Beach, FL, United States, 33139

Licenses

Number Type End date
10491207218 LIMITED LIABILITY BROKER 2025-07-20
10991225082 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-10-31 2025-03-07 Address 1688 Meridian Ave., Suite 700, Miami Beach, FL, 33139, USA (Type of address: Service of Process)
2017-03-31 2024-10-31 Address 149 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001989 2025-03-07 BIENNIAL STATEMENT 2025-03-07
241031002685 2024-10-31 BIENNIAL STATEMENT 2024-10-31
170717000299 2017-07-17 CERTIFICATE OF CHANGE 2017-07-17
170621000372 2017-06-21 CERTIFICATE OF PUBLICATION 2017-06-21
170331000265 2017-03-31 ARTICLES OF ORGANIZATION 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2843648405 2021-02-04 0202 PPS 1177 Avenue of the Americas Fl 5, New York, NY, 10036-2714
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) 31808
Loan Approval Amount (current) 31808
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2714
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 32003.21
Forgiveness Paid Date 2021-09-17
5573567107 2020-04-13 0202 PPP 1177 Avenue of the Americas Fl 5, New York, NY, 10036-2714
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2714
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 36001
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State