Search icon

CARA NEMCHEK LLC

Company Details

Name: CARA NEMCHEK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2018 (7 years ago)
Entity Number: 5318760
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-17 2024-05-21 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-04-17 2024-05-21 Address 1967 WEHRLE DR, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-08-22 2024-04-17 Address 1967 WEHRLE DR, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-05-25 2018-08-22 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2018-04-06 2024-04-17 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-04-06 2018-05-25 Address CES INC.1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521002012 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
240417003860 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220412001531 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200430060426 2020-04-30 BIENNIAL STATEMENT 2020-04-01
180822000157 2018-08-22 CERTIFICATE OF CHANGE 2018-08-22
180810000028 2018-08-10 CERTIFICATE OF PUBLICATION 2018-08-10
180525000485 2018-05-25 CERTIFICATE OF CHANGE 2018-05-25
180406010420 2018-04-06 ARTICLES OF ORGANIZATION 2018-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1680697707 2020-05-01 0202 PPP 59 8TH AVE APT 1R, BROOKLYN, NY, 11217
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
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 20994.06
Forgiveness Paid Date 2021-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State