Search icon

SHARP KNIFE LLC

Company Details

Name: SHARP KNIFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2018 (7 years ago)
Entity Number: 5432149
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-10-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-10-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-06 2022-09-30 Address 90 STATE STREET STE 700, OFFIC E40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-01-06 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-10-25 2022-01-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-10-25 2022-01-06 Address 199 BOWERY , APT. 7A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002117 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221002000236 2022-10-02 BIENNIAL STATEMENT 2022-10-01
220930008543 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017480 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220106003340 2022-01-06 CERTIFICATE OF CHANGE BY ENTITY 2022-01-06
201030060089 2020-10-30 BIENNIAL STATEMENT 2020-10-01
181025010165 2018-10-25 ARTICLES OF ORGANIZATION 2018-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2119467707 2020-05-01 0202 PPP 218 E 13TH ST APT 1, NEW YORK, NY, 10003
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8612
Loan Approval Amount (current) 8612
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8678.81
Forgiveness Paid Date 2021-02-11
1484148400 2021-02-02 0248 PPS 204 Sleepy Hollow Rd Unit 1337, Athens, NY, 12015-2520
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13660
Loan Approval Amount (current) 13660
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Athens, GREENE, NY, 12015-2520
Project Congressional District NY-19
Number of Employees 1
NAICS code 541613
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13779.37
Forgiveness Paid Date 2021-12-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State