Search icon

C6 HOLDINGS LLC

Company Details

Name: C6 HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 14 Aug 2018 (7 years ago)
Entity Number: 5392773
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 10 COLVIN AVENUE, STE #101, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 10 COLVIN AVENUE, STE #101, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2024-02-13 2025-02-19 Address 10 COLVIN AVENUE, STE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2022-01-04 2024-02-13 Address 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2018-08-14 2022-01-04 Address 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219000344 2025-02-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-02-06
240213002720 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
220104001975 2022-01-03 CERTIFICATE OF CHANGE BY AGENT 2022-01-03
181114000439 2018-11-14 CERTIFICATE OF PUBLICATION 2018-11-14
180814000261 2018-08-14 APPLICATION OF AUTHORITY 2018-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1473248607 2021-03-13 0202 PPS 600 Lexington Ave Fl 32, New York, NY, 10022-7607
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) 239230
Loan Approval Amount (current) 239230
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, 10022-7607
Project Congressional District NY-12
Number of Employees 10
NAICS code 541512
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 241112.08
Forgiveness Paid Date 2022-01-03
2685577209 2020-04-16 0202 PPP 600 LEXINGTON AVE FL 32, NEW YORK, NY, 10022
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 546175
Loan Approval Amount (current) 546175
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541512
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 553356.29
Forgiveness Paid Date 2021-08-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State