Search icon

ILLUMINICO LLC

Headquarter

Company Details

Name: ILLUMINICO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5199623
ZIP code: 10018
County: Albany
Place of Formation: New York
Address: C/O RYAN FISHER, 29 W 38th St Fl 3, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of ILLUMINICO LLC, FLORIDA M21000002539 FLORIDA
Headquarter of ILLUMINICO LLC, CONNECTICUT 2896019 CONNECTICUT
Headquarter of ILLUMINICO LLC, ILLINOIS LLC_09047174 ILLINOIS

DOS Process Agent

Name Role Address
ILLUMINICO LLC DOS Process Agent C/O RYAN FISHER, 29 W 38th St Fl 3, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2020-10-21 2025-03-04 Address C/O RYAN FISHER, 70 PINE STREET #827, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-25 2020-10-21 Address 1185 AVENUE OF THE AMERICAS, 3RD FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-09-11 2018-09-25 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002834 2025-03-04 BIENNIAL STATEMENT 2025-03-04
201021060032 2020-10-21 BIENNIAL STATEMENT 2019-09-01
180925000225 2018-09-25 CERTIFICATE OF CHANGE 2018-09-25
180427000272 2018-04-27 CERTIFICATE OF PUBLICATION 2018-04-27
170911010153 2017-09-11 ARTICLES OF ORGANIZATION 2017-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5746297206 2020-04-27 0202 PPP 1185 avenue of the americas 3rd Floor, NEW YORK, NY, 10036-2601
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110910
Loan Approval Amount (current) 110910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-2601
Project Congressional District NY-12
Number of Employees 7
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111539.42
Forgiveness Paid Date 2021-02-16
4878708300 2021-01-23 0202 PPS 70 Pine St Apt 827, New York, NY, 10005-0016
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119825
Loan Approval Amount (current) 119825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-0016
Project Congressional District NY-10
Number of Employees 7
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120374.2
Forgiveness Paid Date 2021-07-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State