Search icon

GROWTH MARKETING ADVISORS LLC

Company Details

Name: GROWTH MARKETING ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2017 (8 years ago)
Entity Number: 5164925
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 16 Cushman Road, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
GROWTH MARKETING ADVISORS LLC Agent 100 FISHER AVENUE, PO BOX 966, WHITE PLAINS, NY, 10602

DOS Process Agent

Name Role Address
GROWTH MARKETING ADVISORS LLC DOS Process Agent 16 Cushman Road, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2019-07-23 2023-08-09 Address 100 FISHER AVENUE, SUITE 966, WHITE PLAINS, NY, 10606, 1953, USA (Type of address: Service of Process)
2018-09-10 2023-08-09 Address 100 FISHER AVENUE, PO BOX 966, WHITE PLAINS, NY, 10602, USA (Type of address: Registered Agent)
2018-09-10 2019-07-23 Address 100 FISHER AVENUE, PO BOX 966, WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process)
2017-07-05 2018-09-10 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-07-05 2018-09-10 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809001536 2023-08-09 BIENNIAL STATEMENT 2023-07-01
210727000967 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190723060004 2019-07-23 BIENNIAL STATEMENT 2019-07-01
190227000537 2019-02-27 CERTIFICATE OF PUBLICATION 2019-02-27
180910000779 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
170705010151 2017-07-05 ARTICLES OF ORGANIZATION 2017-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2692717702 2020-05-01 0202 PPP 16 CUSHMAN RD, WHITE PLAINS, NY, 10606
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
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 WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21025
Forgiveness Paid Date 2021-04-02
1306108701 2021-03-27 0202 PPS 16 Cushman Rd, White Plains, NY, 10606-3706
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 White Plains, WESTCHESTER, NY, 10606-3706
Project Congressional District NY-16
Number of Employees 1
NAICS code 541613
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 20939.18
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State