Search icon

414 NEW YORK LLC

Headquarter

Company Details

Name: 414 NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2017 (8 years ago)
Entity Number: 5157937
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 414 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Links between entities

Type Company Name Company Number State
Headquarter of 414 NEW YORK LLC, MINNESOTA ac43bbd4-6d81-e911-9174-00155d01b32c MINNESOTA

Agent

Name Role Address
NICHOLAS E. CARMICHAEL Agent 414 WEST 46TH STREET, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 414 WEST 46TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-06-21 2019-01-24 Address 217 ARUNDEL STREET, SAINT PAUL, NY, 55102, USA (Type of address: Registered Agent)
2017-06-21 2019-01-24 Address 217 ARUNDEL STREET, SAINT PAUL, MN, 55102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607060868 2021-06-07 BIENNIAL STATEMENT 2021-06-01
200715060274 2020-07-15 BIENNIAL STATEMENT 2019-06-01
190124000525 2019-01-24 CERTIFICATE OF CHANGE 2019-01-24
170621010017 2017-06-21 ARTICLES OF ORGANIZATION 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8942057009 2020-04-09 0202 PPP 414 W 46TH STREET, NEW YORK, NY, 10036-3505
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71300
Loan Approval Amount (current) 71300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
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, 10036-3505
Project Congressional District NY-12
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71942.68
Forgiveness Paid Date 2021-03-11
4277788405 2021-02-06 0202 PPS 414 W 46th St, New York, NY, 10036-3505
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99890
Loan Approval Amount (current) 99890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10036-3505
Project Congressional District NY-12
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100582.39
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State