Search icon

APPLIED FUND SOLUTIONS, LLC

Company Details

Name: APPLIED FUND SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Entity Number: 5133451
ZIP code: 10111
County: New York
Place of Formation: Delaware
Address: 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, United States, 10111

Filings

Filing Number Date Filed Type Effective Date
190506061101 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170912000453 2017-09-12 CERTIFICATE OF PUBLICATION 2017-09-12
170509000066 2017-05-09 APPLICATION OF AUTHORITY 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9090407904 2020-06-19 0202 PPP 45 ROCKEFELLER PLZ STE 2000, NEW YORK, NY, 10111-0004
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13182
Loan Approval Amount (current) 13182
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, 10111-0004
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
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 Non-Veteran
Forgiveness Amount 13292.88
Forgiveness Paid Date 2021-04-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State