Search icon

CELRE LLC

Company Details

Name: CELRE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2018 (7 years ago)
Entity Number: 5268581
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 211 CENTRAL PARK WEST,, APT. 17/18J, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 211 CENTRAL PARK WEST,, APT. 17/18J, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2018-01-17 2018-04-16 Address 3135 JOHNSON AVENUE- APT 2H, BRONX, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180417000892 2018-04-17 CERTIFICATE OF PUBLICATION 2018-04-17
180416000461 2018-04-16 CERTIFICATE OF CHANGE 2018-04-16
180117010515 2018-01-17 ARTICLES OF ORGANIZATION 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9523997205 2020-04-28 0202 PPP 211 Central Park W, New York, NY, 10024-6054
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10024-6054
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21057.58
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State