Search icon

MANSCAPERS NY LLC

Company Details

Name: MANSCAPERS NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Dec 2017 (7 years ago)
Date of dissolution: 14 Jun 2024
Entity Number: 5254159
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 66 S 6TH ST. APT 2, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 66 S 6TH ST. APT 2, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2017-12-21 2024-06-14 Address 66 S 6TH ST. APT 2, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614003471 2024-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-14
171221010078 2017-12-21 ARTICLES OF ORGANIZATION 2017-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5771637301 2020-04-30 0202 PPP 66 S 6th St 2, BROOKLYN, NY, 11249
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25315.75
Forgiveness Paid Date 2021-08-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State