Search icon

CHEMITOPE GLYCOPEPTIDE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHEMITOPE GLYCOPEPTIDE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Apr 2017 (8 years ago)
Date of dissolution: 22 Oct 2019
Entity Number: 5115551
ZIP code: 19901
County: Kings
Place of Formation: Delaware
Address: 401 FEDERAL STREET, DOVER, DE, United States, 19901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 401 FEDERAL STREET, DOVER, DE, United States, 19901

History

Start date End date Type Value
2018-11-15 2019-10-22 Address 140 58TH ST, BLDG A, STE 8J, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2017-04-06 2018-11-15 Address 684 LINCOLN PLACE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191022000163 2019-10-22 SURRENDER OF AUTHORITY 2019-10-22
181115000835 2018-11-15 CERTIFICATE OF CHANGE 2018-11-15
170406000059 2017-04-06 APPLICATION OF AUTHORITY 2017-04-06

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$49,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,107.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,769
Utilities: $2,877
Mortgage Interest: $1,400
Rent: $8,894
Healthcare: $5560
Jobs Reported:
3
Initial Approval Amount:
$53,932
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,420.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,928
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State