Search icon

C6 CAPITAL LLC

Company Details

Name: C6 CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263711
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 441 Lexington Avenue, ste 1800, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 441 Lexington Avenue, ste 1800, NEW YORK, NY, United States, 10017

Agent

Name Role Address
DAVID COOPER Agent 441 lexington ave, ste 1800, NEW YORK, NY, 10017

History

Start date End date Type Value
2023-12-05 2024-01-04 Address 315 EAST 62ND ST., 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Registered Agent)
2023-12-05 2024-01-04 Address 441 Lexington Avenue, 18th Fl, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-08-05 2023-12-05 Address 315 EAST 62ND ST., 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2021-08-05 2023-12-05 Address 315 EAST 62ND ST., 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Registered Agent)
2021-02-17 2021-08-05 Address 450 LEXINGTON AVE., 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2021-02-17 2021-08-05 Address 450 LEXINGTON AVE., 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-07-01 2021-02-17 Address 205 EAST 42ND ST., 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2019-07-01 2021-02-17 Address 205 EAST 42ND ST., 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-01-09 2019-07-01 Address 351 EAST 84TH STREET 27E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2018-01-09 2019-07-01 Address 351 EAST 84TH STREET 27E, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240104001540 2024-01-03 CERTIFICATE OF CHANGE BY ENTITY 2024-01-03
231205003411 2023-12-05 BIENNIAL STATEMENT 2022-01-01
210805000578 2021-08-04 CERTIFICATE OF CHANGE BY ENTITY 2021-08-04
210217000561 2021-02-17 CERTIFICATE OF CHANGE 2021-02-17
200106061125 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190701000519 2019-07-01 CERTIFICATE OF CHANGE 2019-07-01
180109010450 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
5350897202 2020-04-27 0202 PPP 205 E 42ND ST, NEW YORK, NY, 10017
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) 52092
Loan Approval Amount (current) 52092
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 523999
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 52337.78
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State