Search icon

NYVA DEWITT LLC

Company Details

Name: NYVA DEWITT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2018 (7 years ago)
Entity Number: 5376803
ZIP code: 11357
County: Onondaga
Place of Formation: New York
Address: PO Box 575113, Attn Mike, Whitestone, NY, United States, 11357

DOS Process Agent

Name Role Address
NYVA DEWITT LLC DOS Process Agent PO Box 575113, Attn Mike, Whitestone, NY, United States, 11357

History

Start date End date Type Value
2018-07-17 2024-06-30 Address 1754 TECHNOLOGY DRIVE, STE 122, SAN JOSE, CA, 95110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240630017530 2024-06-30 BIENNIAL STATEMENT 2024-06-30
180907000971 2018-09-07 CERTIFICATE OF PUBLICATION 2018-09-07
180717010210 2018-07-17 ARTICLES OF ORGANIZATION 2018-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4116797106 2020-04-12 0202 PPP 20363 27th ave Marshall Plaza, BAYSIDE, NY, 11360-2345
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88198
Loan Approval Amount (current) 88198
Undisbursed Amount 0
Franchise Name Blaze Pizza
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BAYSIDE, QUEENS, NY, 11360-2345
Project Congressional District NY-03
Number of Employees 16
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84567.5
Forgiveness Paid Date 2021-03-31

Date of last update: 06 Mar 2025

Sources: New York Secretary of State