Search icon

INVI USA, LLC

Company Details

Name: INVI USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2017 (7 years ago)
Entity Number: 5250157
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 67 GUERNSEY STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
INVI USA, LLC DOS Process Agent 67 GUERNSEY STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2017-12-13 2024-01-08 Address 67 GUERNSEY STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108002518 2024-01-08 BIENNIAL STATEMENT 2024-01-08
211206000641 2021-12-06 BIENNIAL STATEMENT 2021-12-06
180719000426 2018-07-19 CERTIFICATE OF PUBLICATION 2018-07-19
180412000237 2018-04-12 CERTIFICATE OF CORRECTION 2018-04-12
171213010408 2017-12-13 ARTICLES OF ORGANIZATION 2017-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2498347302 2020-04-29 0202 PPP 67 Guernsey Street, Brooklyn, NY, 11222
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) 81343
Loan Approval Amount (current) 81343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82129.69
Forgiveness Paid Date 2021-04-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State