Search icon

SBR WOVENS, LLC

Company Details

Name: SBR WOVENS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2018 (7 years ago)
Entity Number: 5328429
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 381 PARK AVENUE SOUTH, SUITE 1316, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SBR WOVENS 2023 825330601 2024-09-11 SBR WOVENS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 561110
Sponsor’s telephone number 6466991188
Plan sponsor’s address 381 PARK AVE SOUTH STE 1316, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SBR WOVENS 2022 825330601 2023-09-12 SBR WOVENS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 561110
Sponsor’s telephone number 6466991188
Plan sponsor’s address 381 PARK AVE SOUTH STE 1316, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
SBR WOVENS, LLC DOS Process Agent 381 PARK AVENUE SOUTH, SUITE 1316, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-04-24 2019-05-29 Address 6 QUAIL RUN, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412000698 2022-04-12 BIENNIAL STATEMENT 2022-04-01
190529000205 2019-05-29 CERTIFICATE OF AMENDMENT 2019-05-29
180806000701 2018-08-06 CERTIFICATE OF PUBLICATION 2018-08-06
180424000311 2018-04-24 ARTICLES OF ORGANIZATION 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9465198307 2021-01-30 0202 PPS 381 Park Ave S Rm 1316, New York, NY, 10016-8806
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86370
Loan Approval Amount (current) 86370
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, 10016-8806
Project Congressional District NY-12
Number of Employees 5
NAICS code 424310
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 86995.41
Forgiveness Paid Date 2021-10-27
1947197710 2020-05-01 0202 PPP 381 PARK AVE S RM 1316, NEW YORK, NY, 10016
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94222
Loan Approval Amount (current) 94222
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 523930
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 95060.73
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State