Search icon

C MCKEOUGH UNLTD. LLC

Company Details

Name: C MCKEOUGH UNLTD. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Nov 2017 (7 years ago)
Date of dissolution: 18 Nov 2020
Entity Number: 5233368
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 27 W 20TH STREET, SUITE 1100A, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C MCKEOUGH UNLTD. LLC DOS Process Agent 27 W 20TH STREET, SUITE 1100A, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2017-11-10 2019-11-07 Address 45 E 20TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201118000189 2020-11-18 ARTICLES OF DISSOLUTION 2020-11-18
191107060482 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171110010358 2017-11-10 ARTICLES OF ORGANIZATION 2017-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2349027710 2020-05-01 0202 PPP 27 W 20TH ST STE 1100A, NEW YORK, NY, 10011
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) 20832
Loan Approval Amount (current) 20832
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
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 21021.41
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State