Search icon

FIRSTPRO CENTRAL LLC

Company Details

Name: FIRSTPRO CENTRAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2018 (6 years ago)
Entity Number: 5454265
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
KRISS & FEUERSTEIN DOS Process Agent 360 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
201201062384 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190116000501 2019-01-16 CERTIFICATE OF AMENDMENT 2019-01-16
181206010093 2018-12-06 ARTICLES OF ORGANIZATION 2018-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655658408 2021-02-13 0202 PPP 308 E 73rd St Apt 1A, New York, NY, 10021-4433
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4433
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20968.98
Forgiveness Paid Date 2021-10-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State