Search icon

PREVIEW OWNERS LLC

Company Details

Name: PREVIEW OWNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2018 (7 years ago)
Entity Number: 5381519
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 229 CHRYSTIE STREET, APT 615, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
PREVIEW OWNERS LLC DOS Process Agent 229 CHRYSTIE STREET, APT 615, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
181106000001 2018-11-06 CERTIFICATE OF CHANGE 2018-11-06
180924000288 2018-09-24 CERTIFICATE OF PUBLICATION 2018-09-24
180724010587 2018-07-24 ARTICLES OF ORGANIZATION 2018-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4868207401 2020-05-11 0202 PPP 229 Chrystie Street Apt 615, New York, NY, 10002-1171
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41458
Loan Approval Amount (current) 41458
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, 10002-1171
Project Congressional District NY-10
Number of Employees 2
NAICS code 448140
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 41916.2
Forgiveness Paid Date 2021-06-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State