Search icon

23BSOLUTIONS, LLC

Company Details

Name: 23BSOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Mar 2018 (7 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 5300877
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 90 WEST ST., APT. 23B, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 WEST ST., APT. 23B, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2018-03-09 2022-01-20 Address 90 WEST ST., APT. 23B, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220120004057 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200310060330 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180309010095 2018-03-09 ARTICLES OF ORGANIZATION 2018-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4753617210 2020-04-27 0202 PPP 90 West Street Apt 23B, New York, NY, 10006-1052
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124512
Servicing Lender Name Alpine Capital Bank
Servicing Lender Address 680 Fifth Ave, 7th Fl, NEW YORK CITY, NY, 10019-5464
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, 10006-1052
Project Congressional District NY-10
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124512
Originating Lender Name Alpine Capital Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20961.92
Forgiveness Paid Date 2020-12-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State