Search icon

HEATHER WILLEMS LLC

Headquarter

Company Details

Name: HEATHER WILLEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2018 (7 years ago)
Entity Number: 5292089
ZIP code: 11238
County: Albany
Place of Formation: New York
Address: 415 ST. JOHN'S PL., 3C, BROOKLYN, NY, United States, 11238

Links between entities

Type Company Name Company Number State
Headquarter of HEATHER WILLEMS LLC, MINNESOTA b4f5df7b-d99b-ec11-91b8-00155d32b93a MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EEDWX5QT2665 2023-01-06 415 SAINT JOHNS PLACE APT 3C, BROOKLYN, NY, 11238, 5208, USA 2518 CLEVELAND ST. NE, MINNEAPOLIS, MN, 55418, USA

Business Information

URL WWW.twolinestudios.com
Division Name HEATHER WILLEMS LLC. DBA TWOLINE STUDIOS
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-12-15
Initial Registration Date 2021-12-07
Entity Start Date 2018-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEATHER WILLEMS
Role MRS.
Address 2518 CLEVELAND ST. NE, MINNEAPOLIS, MN, 55418, USA
Government Business
Title PRIMARY POC
Name HEATHER WILLEMS
Address 2518 CLEVELAND ST. NE, MINNEAPOLIS, MN, 55418, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 415 ST. JOHN'S PL., 3C, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
190429001250 2019-04-29 CERTIFICATE OF PUBLICATION 2019-04-29
180223010073 2018-02-23 ARTICLES OF ORGANIZATION 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8739219006 2021-05-28 0202 PPS 415 Saint Johns Pl Apt 3C, Brooklyn, NY, 11238-5208
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13915
Loan Approval Amount (current) 13915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-5208
Project Congressional District NY-10
Number of Employees 1
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13989.34
Forgiveness Paid Date 2021-12-29
1892227708 2020-05-01 0202 PPP 415 SAINT JOHNS PL APT 3C, BROOKLYN, NY, 11238
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13395
Loan Approval Amount (current) 13395
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 Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541430
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 13519.34
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State