Search icon

TIMES SQUARE ATTRACTIONS LIVE, LLC

Company Details

Name: TIMES SQUARE ATTRACTIONS LIVE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2017 (8 years ago)
Entity Number: 5170320
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 130 WEST 42ND ST., 28TH FL., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 130 WEST 42ND ST., 28TH FL., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-07-14 2018-02-08 Address 666 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190717060129 2019-07-17 BIENNIAL STATEMENT 2019-07-01
180208000434 2018-02-08 CERTIFICATE OF CHANGE 2018-02-08
170926000373 2017-09-26 CERTIFICATE OF PUBLICATION 2017-09-26
170714000416 2017-07-14 APPLICATION OF AUTHORITY 2017-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6695717107 2020-04-14 0202 PPP 226 West 44th Street, New York, NY, 10036
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346500
Loan Approval Amount (current) 346500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 36
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 346113.25
Forgiveness Paid Date 2021-07-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State