Search icon

MASTER ADVISER LLC

Company Details

Name: MASTER ADVISER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2017 (8 years ago)
Entity Number: 5134888
ZIP code: 10977
County: Kings
Place of Formation: New York
Address: 13 Grove st Suite 301, Spring Valley, NY, United States, 10977

DOS Process Agent

Name Role Address
MASTER ADVISER LLC DOS Process Agent 13 Grove st Suite 301, Spring Valley, NY, United States, 10977

History

Start date End date Type Value
2017-05-10 2025-02-27 Address 157 WALLABOUT ST #5-N, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227002724 2025-02-27 BIENNIAL STATEMENT 2025-02-27
201015060404 2020-10-15 BIENNIAL STATEMENT 2019-05-01
171212000677 2017-12-12 CERTIFICATE OF PUBLICATION 2017-12-12
170510010303 2017-05-10 ARTICLES OF ORGANIZATION 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7066387302 2020-04-30 0202 PPP 185 Clymer st C-24, brooklyn, NY, 11211
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6175
Loan Approval Amount (current) 6175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6242.67
Forgiveness Paid Date 2021-06-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State