Search icon

SPEEDY PRIVATE SERVICE BUREAU LLC

Company Details

Name: SPEEDY PRIVATE SERVICE BUREAU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2018 (7 years ago)
Entity Number: 5327609
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 43-24 43RD STREET, SUITE: F8, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
SPEEDY PRIVATE SERVICE BUREAU LLC DOS Process Agent 43-24 43RD STREET, SUITE: F8, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2018-04-23 2024-04-04 Address 43-24 43RD STREET, SUITE: F8, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404004153 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220426000507 2022-04-26 BIENNIAL STATEMENT 2022-04-01
180907000797 2018-09-07 CERTIFICATE OF PUBLICATION 2018-09-07
180423010373 2018-04-23 ARTICLES OF ORGANIZATION 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7844388110 2020-07-24 0202 PPP 43-24 43rd Street F8, Sunnyside, NY, 11104-1201
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4140
Loan Approval Amount (current) 4140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Sunnyside, QUEENS, NY, 11104-1201
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4184.58
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State