Search icon

SPLIRSH, LLC

Company Details

Name: SPLIRSH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2017 (7 years ago)
Entity Number: 5229982
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 712 Avenue O, Brooklyn, NY, United States, 11230

DOS Process Agent

Name Role Address
HENRY SHALOM DOS Process Agent 712 Avenue O, Brooklyn, NY, United States, 11230

History

Start date End date Type Value
2017-11-06 2024-11-07 Address 1006 AVE P, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107002445 2024-11-07 BIENNIAL STATEMENT 2024-11-07
211108002224 2021-11-08 BIENNIAL STATEMENT 2021-11-08
191101061462 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180410000521 2018-04-10 CERTIFICATE OF PUBLICATION 2018-04-10
171106010308 2017-11-06 ARTICLES OF ORGANIZATION 2017-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9279057910 2020-06-19 0202 PPP 1006 AVENUE P, BROOKLYN, NY, 11223
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3262
Loan Approval Amount (current) 3262
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 454110
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 3302.14
Forgiveness Paid Date 2021-09-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State