Search icon

THREE MILE CAPITAL LLC

Company Details

Name: THREE MILE CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2017 (8 years ago)
Entity Number: 5163856
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1330 Avenue of the Americas 22nd Floor, New York, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1330 Avenue of the Americas 22nd Floor, New York, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
211115000619 2021-11-15 BIENNIAL STATEMENT 2021-11-15
210520060180 2021-05-20 BIENNIAL STATEMENT 2019-06-01
170831000300 2017-08-31 CERTIFICATE OF PUBLICATION 2017-08-31
170630000493 2017-06-30 ARTICLES OF ORGANIZATION 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4182327103 2020-04-13 0202 PPP 1120 Park Ave # 17A, New York, NY, 10128-1242
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10128-1242
Project Congressional District NY-12
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20968.11
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State