Search icon

HEATHER NACEWICZ LLC

Company Details

Name: HEATHER NACEWICZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2018 (6 years ago)
Entity Number: 5444507
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 25 JAY ST. #412, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
HEATHER NACEWICZ LLC DOS Process Agent 25 JAY ST. #412, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
HEATHER NACEWICZ Agent 25 JAY STREET #412, BROOKLYN, NY, 11201

History

Start date End date Type Value
2018-11-16 2019-12-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191220000509 2019-12-20 CERTIFICATE OF CHANGE 2019-12-20
181116010056 2018-11-16 ARTICLES OF ORGANIZATION 2018-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7978757810 2020-06-05 0202 PPP 25 JAY ST APT 412, BROOKLYN, NY, 11201
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
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 20998.73
Forgiveness Paid Date 2021-03-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State