Search icon

NYSS CE LLC

Company Details

Name: NYSS CE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Oct 2018 (6 years ago)
Date of dissolution: 07 Dec 2023
Entity Number: 5433560
ZIP code: 10001
County: Nassau
Place of Formation: Delaware
Address: attn: reid garton, president, 132 w 31st street, suite 1300, NEW YORK, NY, United States, 10001

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent attn: reid garton, president, 132 w 31st street, suite 1300, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-10-29 2023-12-07 Address 1221 N 47TH STREET, SEATTLE, WA, 98103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207001962 2023-12-07 SURRENDER OF AUTHORITY 2023-12-07
181029000359 2018-10-29 APPLICATION OF AUTHORITY 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1311887710 2020-05-01 0235 PPP 385 W John St Ste 100, Hicksville, NY, 11801
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) 43778
Loan Approval Amount (current) 43778
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 Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 14
NAICS code 999990
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 44167.7
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State