Search icon

NO SLEEP TILL, LLC

Company Details

Name: NO SLEEP TILL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2017 (8 years ago)
Entity Number: 5112635
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-857-8757

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2086140-DCA Active Business 2019-05-20 2023-10-31

History

Start date End date Type Value
2023-08-09 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-09 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-24 2023-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-05-24 2023-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-12 2023-05-24 Address 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-03-12 2023-05-24 Address 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2017-03-31 2023-03-12 Address 90 FURMAN STREET, APT. N1004, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021207 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230809003517 2023-08-09 BIENNIAL STATEMENT 2023-03-01
230524003698 2023-05-23 CERTIFICATE OF CHANGE BY ENTITY 2023-05-23
230312000388 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
220518003272 2022-05-18 BIENNIAL STATEMENT 2021-03-01
170629000023 2017-06-29 CERTIFICATE OF PUBLICATION 2017-06-29
170331010252 2017-03-31 ARTICLES OF ORGANIZATION 2017-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-27 No data 571 WASHINGTON AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-18 No data 571 WASHINGTON AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-24 No data 571 WASHINGTON AVE, Brooklyn, BROOKLYN, NY, 11238 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-05 No data 571 WASHINGTON AVE, Brooklyn, BROOKLYN, NY, 11238 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-09 No data 571 WASHINGTON AVE, Brooklyn, BROOKLYN, NY, 11238 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384726 RENEWAL INVOICED 2021-10-29 550 Car Wash Renewal
3102480 RENEWAL INVOICED 2019-10-11 550 Car Wash Renewal
3037970 PL VIO INVOICED 2019-05-22 500 PL - Padlock Violation
3022179 LICENSE INVOICED 2019-04-25 275 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-09 Pleaded BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5397998800 2021-04-17 0202 PPS 90 Furman St, Brooklyn, NY, 11201-7083
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44810
Loan Approval Amount (current) 44810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-7083
Project Congressional District NY-10
Number of Employees 20
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45247.05
Forgiveness Paid Date 2022-04-22
3797817709 2020-05-01 0202 PPP 918 Atlantic Ave, Brooklyn, NY, 11238
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42912
Loan Approval Amount (current) 42912
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, 11238-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 236116
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 43288.15
Forgiveness Paid Date 2021-03-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State