Search icon

A TO Z PROJECTS LLC

Company Details

Name: A TO Z PROJECTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2018 (7 years ago)
Entity Number: 5345287
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 3500 REVIEW AVE., LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 917-225-0067

Agent

Name Role Address
DAVID NATHANIEL Agent 3500 REVIEW AVE., LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
DAVID NATHANIEL DOS Process Agent 3500 REVIEW AVE., LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2078479-DCA Active Business 2018-09-24 2025-02-28

History

Start date End date Type Value
2018-05-21 2024-05-01 Address 3500 REVIEW AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2018-05-21 2024-05-01 Address 3500 REVIEW AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038385 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220202003605 2022-02-02 BIENNIAL STATEMENT 2022-02-02
181107000240 2018-11-07 CERTIFICATE OF PUBLICATION 2018-11-07
180521010488 2018-05-21 ARTICLES OF ORGANIZATION 2018-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576308 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576309 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3290693 RENEWAL INVOICED 2021-02-01 100 Home Improvement Contractor License Renewal Fee
2884000 LICENSE INVOICED 2018-09-13 25 Home Improvement Contractor License Fee
2884001 BLUEDOT INVOICED 2018-09-13 100 Bluedot Fee
2884003 FINGERPRINT INVOICED 2018-09-13 75 Fingerprint Fee
2884005 FINGERPRINT INVOICED 2018-09-13 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8486208509 2021-03-10 0202 PPS 3500 Review Ave, Long Island City, NY, 11101-3244
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71175
Loan Approval Amount (current) 71175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3244
Project Congressional District NY-07
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71598.1
Forgiveness Paid Date 2021-10-27
5501307307 2020-04-30 0202 PPP 3500 REVIEW AVE, LONG IS CITY, NY, 11101
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49668.76
Loan Approval Amount (current) 49668.76
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 Y
LMI N
Business Age Description Unanswered
Project Address LONG IS CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50018.48
Forgiveness Paid Date 2021-01-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State