Search icon

SLEEPY DEVELOPMENT LIMITED LIABILITY COMPANY

Company Details

Name: SLEEPY DEVELOPMENT LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2017 (7 years ago)
Entity Number: 5243005
ZIP code: 07306
County: New York
Place of Formation: New York
Address: 118 BEACON AVE, Jersey City, NJ, United States, 07306

DOS Process Agent

Name Role Address
MICHELLE ACKERMAN DOS Process Agent 118 BEACON AVE, Jersey City, NJ, United States, 07306

History

Start date End date Type Value
2017-11-30 2023-11-04 Address 935 ST. NICHOLAS AVE #1J, NYC, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231104000066 2023-11-04 BIENNIAL STATEMENT 2023-11-01
211106000762 2021-11-06 BIENNIAL STATEMENT 2021-11-06
200128060019 2020-01-28 BIENNIAL STATEMENT 2019-11-01
171130010325 2017-11-30 ARTICLES OF ORGANIZATION 2017-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4616668007 2020-06-26 0202 PPP 935 St. Nicholas Ave #1J, NYC, NY, 10032-5100
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72601
Servicing Lender Name Zions Bank, A Division of
Servicing Lender Address 1 S Main St, SALT LAKE CITY, UT, 84133-1109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10032-5100
Project Congressional District NY-13
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72601
Originating Lender Name Zions Bank, A Division of
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10108.49
Forgiveness Paid Date 2021-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State