Search icon

IRON AMETHYST HOLDINGS, LLC

Company Details

Name: IRON AMETHYST HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2017 (8 years ago)
Entity Number: 5216572
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 245 VARET STREET, FL. 3, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
JOSEPH MICHAEL TANDLE DOS Process Agent 245 VARET STREET, FL. 3, BROOKLYN, NY, United States, 11206

Agent

Name Role Address
JOSEPH MICHAEL TANDLE Agent 245 VARET STREET, FL. 3, BROOKLYN, NY, 11206

Filings

Filing Number Date Filed Type Effective Date
171012010083 2017-10-12 ARTICLES OF ORGANIZATION 2017-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2131237700 2020-05-01 0202 PPP 245 VARET ST FL 3, BROOKLYN, NY, 11206
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8525
Loan Approval Amount (current) 8525
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 BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 531210
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 8604.6
Forgiveness Paid Date 2021-04-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State