Search icon

CIVETTA PARTNERS LLC

Company Details

Name: CIVETTA PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2018 (7 years ago)
Entity Number: 5394140
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 115 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U86KLUM5J979 2022-06-27 115 E 60TH ST, NEW YORK, NY, 10022, 1124, USA 115 E 60TH ST, NEW YORK, NY, 10022, 1124, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-29
Entity Start Date 2019-03-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COSTAS MALLIOS
Address 115 EAST 60TH ST, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name COSTAS MALLIOS
Address 115 EAST 60TH ST, NEW YORK, NY, 10022, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JAMES MALLIOS DOS Process Agent 115 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
180815010523 2018-08-15 ARTICLES OF ORGANIZATION 2018-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396308705 2021-03-27 0202 PPS 115 E 60th St, New York, NY, 10022-1124
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31423
Loan Approval Amount (current) 31423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-1124
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31719.15
Forgiveness Paid Date 2022-03-09
4213038404 2021-02-06 0202 PPP 424 E 57th St Apt 2A, New York, NY, 10022-3043
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22445
Loan Approval Amount (current) 22445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-3043
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22682.36
Forgiveness Paid Date 2022-03-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State