Search icon

8505 159 STREET LLC

Company Details

Name: 8505 159 STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263157
ZIP code: 10007
County: Suffolk
Place of Formation: New York
Address: 277 BROADWAY, STE 510, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 277 BROADWAY, STE 510, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2018-01-09 2024-01-18 Address 277 BROADWAY, STE 510, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118002339 2024-01-18 BIENNIAL STATEMENT 2024-01-18
200106060457 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180411000710 2018-04-11 CERTIFICATE OF PUBLICATION 2018-04-11
180109010077 2018-01-09 ARTICLES OF ORGANIZATION 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9659278904 2021-05-12 0202 PPP 8505 159th St, Jamaica, NY, 11432-2534
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-2534
Project Congressional District NY-06
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7320.17
Forgiveness Paid Date 2021-10-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State