Search icon

ELLA SAWTELL LLC

Company Details

Name: ELLA SAWTELL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jul 2017 (8 years ago)
Date of dissolution: 26 Feb 2024
Entity Number: 5167201
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3841 18TH AVE, #6C, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
ELLA STEPHANIE DENHOLM SAWTELL DOS Process Agent 3841 18TH AVE, #6C, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2017-07-10 2024-03-05 Address 3841 18TH AVE, #6C, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305003425 2024-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-26
170710010319 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
6347007807 2020-06-01 0202 PPP 48 Saint Pauls Place Apt 2G, BROOKLYN, NY, 11226-1602
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11226-1602
Project Congressional District NY-09
Number of Employees 1
NAICS code 541490
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 21013.34
Forgiveness Paid Date 2021-04-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State