Search icon

BECKY ELMQUIST CONSULTING LLC

Company Details

Name: BECKY ELMQUIST CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2018 (7 years ago)
Entity Number: 5376860
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 10 Columbia Place, Apt 69, Brookly, NY, United States, 11201

DOS Process Agent

Name Role Address
BECKY ELMQUIST CONSULTING DOS Process Agent 10 Columbia Place, Apt 69, Brookly, NY, United States, 11201

History

Start date End date Type Value
2018-07-17 2024-07-01 Address 27 ORCHARD ST., STOREFRONT NORTH, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037399 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220804000935 2022-08-04 BIENNIAL STATEMENT 2022-07-01
180717000430 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
1832887705 2020-05-01 0202 PPP 27 Orchard Street apt 18, NEW YORK, NY, 10002
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7960
Loan Approval Amount (current) 7960
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
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 8051.01
Forgiveness Paid Date 2021-06-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State