Search icon

HEAVY EYES, LLC

Company Details

Name: HEAVY EYES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jan 2018 (7 years ago)
Date of dissolution: 29 Dec 2021
Entity Number: 5270175
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 952 FLUSHING AVE UNIT 2, BROOKLYN, NY, United States, 11206

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CRDPPD17EGF6 2021-02-17 952 FLUSHING AVE STE 2, BROOKLYN, NY, 11206, 5283, USA 952 FLUSHING AVE STE 2, BROOKLYN, NY, 11206, 5283, USA

Business Information

URL www.heavyeyes.co
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2020-02-18
Initial Registration Date 2020-01-10
Entity Start Date 2017-03-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES M CAVANAUGH
Role OWNER
Address 952 FLUSHING AVE, UNIT 2, BROOKLYN, NY, 11206, USA
Government Business
Title PRIMARY POC
Name JAMES M CAVANAUGH
Role OWNER
Address 952 FLUSHING AVE, UNIT 2, BROOKLYN, NY, 11206, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 952 FLUSHING AVE UNIT 2, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2019-01-18 2021-12-30 Address 952 FLUSHING AVE UNIT 2, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2018-01-19 2019-01-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230001568 2021-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-29
200122060406 2020-01-22 BIENNIAL STATEMENT 2020-01-01
190118000484 2019-01-18 CERTIFICATE OF CHANGE 2019-01-18
180515000084 2018-05-15 CERTIFICATE OF PUBLICATION 2018-05-15
180119000286 2018-01-19 CERTIFICATE OF CONVERSION 2018-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5723817302 2020-04-30 0202 PPP 952 FLUSHING AVE UNIT 2, BROOKLYN, NY, 11206
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12427
Loan Approval Amount (current) 12427
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12524.09
Forgiveness Paid Date 2021-02-16
1863918504 2021-02-19 0202 PPS 952 Flushing Ave Ste 2, Brooklyn, NY, 11206-5283
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12427
Loan Approval Amount (current) 12427
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5283
Project Congressional District NY-07
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12518.34
Forgiveness Paid Date 2021-11-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State