Search icon

RISE NEW YORK & PARTNERS LLC

Company Details

Name: RISE NEW YORK & PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2017 (7 years ago)
Entity Number: 5239185
ZIP code: 11225
County: New York
Place of Formation: New York
Address: 246 MAPLE ST APT 4A, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
FLAVIO VIDIGAL DOS Process Agent 246 MAPLE ST APT 4A, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2017-11-22 2024-06-25 Address 375 SOUTH END AVENUE APT 5T, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625002189 2024-06-25 BIENNIAL STATEMENT 2024-06-25
230123002420 2023-01-23 BIENNIAL STATEMENT 2021-11-01
171122010060 2017-11-22 ARTICLES OF ORGANIZATION 2017-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3101028500 2021-02-23 0202 PPP 375 S End Ave Apt 5T, New York, NY, 10280-1019
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19292
Loan Approval Amount (current) 19292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10280-1019
Project Congressional District NY-10
Number of Employees 3
NAICS code 541810
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19345.05
Forgiveness Paid Date 2021-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State