Search icon

CLOSEUP360, LLC

Company Details

Name: CLOSEUP360, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2018 (7 years ago)
Entity Number: 5348836
ZIP code: 33324
County: Suffolk
Place of Formation: New York
Address: 8201 Peters Road Ste 1000, Plantation, FL, United States, 33324

Agent

Name Role Address
KALEEM SIKANDER, ESQ. Agent 11 MINEOLA ROAD, SOUND BEACH, NY, 11789

DOS Process Agent

Name Role Address
BARRY HAIMO DOS Process Agent 8201 Peters Road Ste 1000, Plantation, FL, United States, 33324

History

Start date End date Type Value
2020-05-01 2024-05-10 Address C/O HAIMO LAW, 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2018-06-26 2024-05-10 Address 11 MINEOLA ROAD, SOUND BEACH, NY, 11789, USA (Type of address: Registered Agent)
2018-05-29 2018-06-26 Address 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent)
2018-05-29 2020-05-01 Address 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510000146 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220502004021 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200501061196 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180810000685 2018-08-10 CERTIFICATE OF PUBLICATION 2018-08-10
180626000321 2018-06-26 CERTIFICATE OF AMENDMENT 2018-06-26
180529010146 2018-05-29 ARTICLES OF ORGANIZATION 2018-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5025168002 2020-06-26 0202 PPP 411 E 53RD ST APT 8E, NEW YORK, NY, 10022
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26367
Loan Approval Amount (current) 26367
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 512110
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 26763.93
Forgiveness Paid Date 2022-01-04
4773788600 2021-03-20 0202 PPS 411 E 53rd St Apt 8E, New York, NY, 10022-5109
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11922
Loan Approval Amount (current) 11922
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, 10022-5109
Project Congressional District NY-12
Number of Employees 5
NAICS code 512110
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 11997.94
Forgiveness Paid Date 2021-11-15

Date of last update: 06 Mar 2025

Sources: New York Secretary of State