Search icon

GRIFFIN + SKEGGS VENTURES LLC

Company Details

Name: GRIFFIN + SKEGGS VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2017 (8 years ago)
Entity Number: 5130802
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 210 WEST 101ST STREET 9F, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
SUSAN GRIFFIN DOS Process Agent 210 WEST 101ST STREET 9F, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2017-05-03 2023-05-01 Address 210 WEST 101ST STREET 9F, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001242 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210819001029 2021-08-19 BIENNIAL STATEMENT 2021-08-19
171016000233 2017-10-16 CERTIFICATE OF PUBLICATION 2017-10-16
170503000598 2017-05-03 ARTICLES OF ORGANIZATION 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4458607400 2020-05-09 0202 PPP 50 Broad Street Suite 702, New York, NY, 10025
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18410.03
Forgiveness Paid Date 2021-08-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State