Search icon

1405 CHANDLER ST LLC

Company Details

Name: 1405 CHANDLER ST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jan 2018 (7 years ago)
Date of dissolution: 27 Jan 2025
Entity Number: 5261599
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 240 E. 86TH ST., STE. 17B, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 240 E. 86TH ST., STE. 17B, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2018-01-05 2025-01-27 Address 240 E. 86TH ST., STE. 17B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127003440 2025-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-27
190524000254 2019-05-24 CERTIFICATE OF PUBLICATION 2019-05-24
180105010181 2018-01-05 ARTICLES OF ORGANIZATION 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5343908408 2021-02-08 0202 PPP 10206 Metropolitan Ave, Forest Hills, NY, 11375-6732
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95550
Loan Approval Amount (current) 95550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-6732
Project Congressional District NY-06
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96639.01
Forgiveness Paid Date 2022-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State