Search icon

SPIN NYC E54 LLC

Company Details

Name: SPIN NYC E54 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2018 (7 years ago)
Entity Number: 5419711
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-07-03 2024-10-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-07-03 2024-10-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-04-23 2023-07-03 Address 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-04-23 2023-07-03 Address 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-10-03 2021-04-23 Address 1013 CENTRE ROAD, SUITE 403-A, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004004104 2024-10-04 BIENNIAL STATEMENT 2024-10-04
230703000578 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
221014003245 2022-10-14 BIENNIAL STATEMENT 2022-10-01
210423000019 2021-04-23 CERTIFICATE OF CHANGE 2021-04-23
201014060258 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181003000351 2018-10-03 APPLICATION OF AUTHORITY 2018-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3132956 PROCESSING INVOICED 2019-12-30 50 License Processing Fee
3132958 DCA-SUS CREDITED 2019-12-30 460 Suspense Account
3006654 PLANREVIEW INVOICED 2019-03-22 310 Sidewalk Cafe Plan Review Fee
3006651 LICENSE CREDITED 2019-03-22 510 Sidewalk Cafe License Fee
3006652 SWC-CON INVOICED 2019-03-22 445 Petition For Revocable Consent Fee
3006653 SEC-DEP-UN INVOICED 2019-03-22 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2601427203 2020-04-16 0202 PPP 48 E 23rd St, NEW YORK, NY, 10010-3106
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255430
Loan Approval Amount (current) 255430
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, 10010-3106
Project Congressional District NY-12
Number of Employees 49
NAICS code 713990
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 34314.68
Forgiveness Paid Date 2021-07-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State