Search icon

BARIATRICPAL LLC

Company Details

Name: BARIATRICPAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Entity Number: 5134011
ZIP code: 11234
County: Kings
Place of Formation: Nevada
Address: 1429 E. 37TH STREET, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1429 E. 37TH STREET, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
170509000577 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
7214167102 2020-04-14 0235 PPP 203a Sheridan Boulevard, Inwood, NY, 11096
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 18
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 171378.63
Forgiveness Paid Date 2021-02-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202908 Americans with Disabilities Act - Other 2022-04-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-07
Termination Date 2022-05-20
Section 1210
Sub Section 1
Status Terminated

Parties

Name MEJIA
Role Plaintiff
Name BARIATRICPAL LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State