Search icon

NYC CAREER CENTERS LLC

Headquarter

Company Details

Name: NYC CAREER CENTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2017 (8 years ago)
Entity Number: 5209909
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 185 MADISON AVENUE, SUITE 1104, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of NYC CAREER CENTERS LLC, Alabama 000-854-537 Alabama
Headquarter of NYC CAREER CENTERS LLC, FLORIDA M21000005551 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UJ6HDSW9BNJ7 2024-03-01 185 MADISON AVE, NEW YORK, NY, 10016, 4325, USA 185 MADISON AVE STE 1104, NEW YORK, NY, 10016, USA

Business Information

Doing Business As CAREER CENTER INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-03-06
Initial Registration Date 2019-04-10
Entity Start Date 2017-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611420, 611691

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CINDY SOMMER
Address 185 MADISON AVE STE 1104, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name CINDY SOMMER
Address 185 MADISON AVE STE 1104, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 185 MADISON AVENUE, SUITE 1104, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-09-28 2019-03-12 Address 117 E. 57TH ST., APT. 28B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190909060148 2019-09-09 BIENNIAL STATEMENT 2019-09-01
190312000062 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
180222000195 2018-02-22 CERTIFICATE OF PUBLICATION 2018-02-22
171122000171 2017-11-22 CERTIFICATE OF AMENDMENT 2017-11-22
170928010454 2017-09-28 ARTICLES OF ORGANIZATION 2017-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6685848506 2021-03-04 0202 PPS 185 Madison Ave Rm 1104, New York, NY, 10016-4325
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85665
Loan Approval Amount (current) 85665
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 New York, NEW YORK, NY, 10016-4325
Project Congressional District NY-12
Number of Employees 6
NAICS code 611420
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 86539.5
Forgiveness Paid Date 2022-03-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State