Search icon

SLINGSHOT ADVISORY, LLC

Company Details

Name: SLINGSHOT ADVISORY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Apr 2018 (7 years ago)
Date of dissolution: 09 Mar 2023
Entity Number: 5316646
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 655 SIXTH AVENUE, 3L, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
SLINGSHOT ADVISORY, LLC DOS Process Agent 655 SIXTH AVENUE, 3L, NEW YORK, NY, United States, 10010

Agent

Name Role Address
JUSTIN DANKO Agent 655 SIXTH AVENUE, 3L, NEW YORK, NY, 10010

History

Start date End date Type Value
2018-08-01 2023-06-07 Address 655 SIXTH AVENUE, 3L, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2018-08-01 2023-06-07 Address 655 SIXTH AVENUE, 3L, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-06-18 2018-08-01 Address 90 STATE ST. STE. 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-04 2018-08-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-04-04 2018-06-18 Address 655 AVENUE OF THE AMERICAS 3L, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607000172 2023-03-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-09
220420000899 2022-04-20 BIENNIAL STATEMENT 2022-04-01
200403060797 2020-04-03 BIENNIAL STATEMENT 2020-04-01
190204000039 2019-02-04 CERTIFICATE OF CHANGE 2019-02-04
190117000202 2019-01-17 CERTIFICATE OF PUBLICATION 2019-01-17
180801000510 2018-08-01 CERTIFICATE OF CHANGE 2018-08-01
180618000378 2018-06-18 CERTIFICATE OF CHANGE 2018-06-18
180404010038 2018-04-04 ARTICLES OF ORGANIZATION 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3625288705 2021-03-31 0202 PPP 655 Avenue of the Americas Apt 3L, New York, NY, 10010-5149
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8277
Loan Approval Amount (current) 8277
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 New York, NEW YORK, NY, 10010-5149
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
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 8327.02
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State