Search icon

DXY CAPITAL LLC

Company Details

Name: DXY CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2017 (8 years ago)
Entity Number: 5138535
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 60 OVERLOOK AVE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
DXY CAPITAL LLC DOS Process Agent 60 OVERLOOK AVE, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2017-05-17 2019-05-17 Address 2124 85TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060544 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190517060255 2019-05-17 BIENNIAL STATEMENT 2019-05-01
171219000092 2017-12-19 CERTIFICATE OF PUBLICATION 2017-12-19
170517010187 2017-05-17 ARTICLES OF ORGANIZATION 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1585558600 2021-03-13 0202 PPP 36 Rome Ave, Staten Island, NY, 10304-4318
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58157
Loan Approval Amount (current) 58157
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 Staten Island, RICHMOND, NY, 10304-4318
Project Congressional District NY-11
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58481.55
Forgiveness Paid Date 2021-10-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State