Search icon

DA SPOT NYC LLC

Company Details

Name: DA SPOT NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2017 (8 years ago)
Entity Number: 5140441
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1279 EAST 103RD STREET, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
MICHELLE CADORE DOS Process Agent 1279 EAST 103RD STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2017-05-19 2024-01-11 Address 1279 EAST 103RD STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111003511 2024-01-11 BIENNIAL STATEMENT 2024-01-11
170519010400 2017-05-19 ARTICLES OF ORGANIZATION 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492388210 2020-08-06 0202 PPP 68 Jay Street Suite 201 Suite 201, Brooklyn, NY, 11201-1145
Loan Status Date 2024-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3519
Loan Approval Amount (current) 3519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1145
Project Congressional District NY-10
Number of Employees 1
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3648.96
Forgiveness Paid Date 2024-04-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State