Search icon

NYMR PARTNERS LLC

Company Details

Name: NYMR PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2017 (8 years ago)
Entity Number: 5166815
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 61 CAROL STREET, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
NYMR PARTNERS LLC DOS Process Agent 61 CAROL STREET, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2017-07-10 2023-07-14 Address 61 CAROL STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714004524 2023-07-14 BIENNIAL STATEMENT 2023-07-01
210821000463 2021-08-21 BIENNIAL STATEMENT 2021-08-21
190809060427 2019-08-09 BIENNIAL STATEMENT 2019-07-01
180306000606 2018-03-06 CERTIFICATE OF PUBLICATION 2018-03-06
170710010024 2017-07-10 ARTICLES OF ORGANIZATION 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5994288503 2021-03-02 0235 PPP 61 Carol St, Lynbrook, NY, 11563-1125
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17186
Loan Approval Amount (current) 17186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-1125
Project Congressional District NY-04
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17296.28
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State