Search icon

PVI SMALL LLC

Company Details

Name: PVI SMALL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2018 (7 years ago)
Entity Number: 5402239
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1120 41ST STREET, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
PVI SMALL LLC DOS Process Agent 1120 41ST STREET, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2021-03-15 2022-01-06 Address 1120 41ST STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2018-08-30 2021-03-15 Address 1622 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220106001671 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
210315060263 2021-03-15 BIENNIAL STATEMENT 2020-08-01
180830010261 2018-08-30 ARTICLES OF ORGANIZATION 2018-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4811838201 2020-08-06 0202 PPP 1622 52ND ST, BROOKLYN, NY, 11204-1418
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15224.37
Loan Approval Amount (current) 15224.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11204-1418
Project Congressional District NY-09
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15315.3
Forgiveness Paid Date 2021-03-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State