Search icon

UNDER 5'10 LLC

Company Details

Name: UNDER 5'10 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2018 (7 years ago)
Entity Number: 5394675
ZIP code: 11516
County: Nassau
Place of Formation: Delaware
Address: 536 CENTRAL AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 536 CENTRAL AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2018-08-16 2018-11-14 Address 71 GROVE AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181114000455 2018-11-14 CERTIFICATE OF CHANGE 2018-11-14
181017000187 2018-10-17 CERTIFICATE OF PUBLICATION 2018-10-17
180816000428 2018-08-16 APPLICATION OF AUTHORITY 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1769557707 2020-05-01 0235 PPP 536 Central Ave, Cedarhurst, NY, 11516
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61947
Loan Approval Amount (current) 61947
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 Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 448110
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 62490
Forgiveness Paid Date 2021-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404905 Americans with Disabilities Act - Other 2024-06-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-28
Termination Date 2024-10-22
Section 1210
Sub Section 1
Status Terminated

Parties

Name COMPETELLO
Role Plaintiff
Name UNDER 5'10 LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State