Search icon

ACADEMIC ELEVATION LLC

Company Details

Name: ACADEMIC ELEVATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jul 2018 (7 years ago)
Date of dissolution: 25 Nov 2022
Entity Number: 5383838
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 2235 FREDERICK DOUGLAS BLVD, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
ACADEMIC ELEVATION LLC DOS Process Agent 2235 FREDERICK DOUGLAS BLVD, NEW YORK, NY, United States, 10027

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-11-25 2023-06-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-11-25 2023-06-07 Address 2235 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2018-07-30 2022-11-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-07-30 2022-11-25 Address 2235 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607003473 2023-01-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-01-17
221125001502 2022-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-06
190115000419 2019-01-15 CERTIFICATE OF PUBLICATION 2019-01-15
190108000157 2019-01-08 CERTIFICATE OF AMENDMENT 2019-01-08
180730010030 2018-07-30 ARTICLES OF ORGANIZATION 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9084877310 2020-05-01 0202 PPP 2241-43 Frederick Douglass Boulevard, New York, NY, 10027
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10027-0001
Project Congressional District NY-13
Number of Employees 13
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28066.58
Forgiveness Paid Date 2021-04-23
8133008404 2021-02-12 0202 PPS 2241 Frederick Douglass Blvd # 43, New York, NY, 10027-6110
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19060
Loan Approval Amount (current) 19060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10027-6110
Project Congressional District NY-13
Number of Employees 7
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19228.67
Forgiveness Paid Date 2022-01-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State