Search icon

CRITICAL REACTIONS CONSULTING LLC

Company Details

Name: CRITICAL REACTIONS CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2018 (6 years ago)
Entity Number: 5459221
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 425 5TH AVENUE, MANHATTAN, NEW YORK, NY, United States, 10016

Agent

Name Role Address
LUKE SANDLER Agent 425 5TH AVENUE, MANHATTAN, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
LUKE SANDLER DOS Process Agent 425 5TH AVENUE, MANHATTAN, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
181214010235 2018-12-14 ARTICLES OF ORGANIZATION 2018-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248108606 2021-03-24 0202 PPP 425 5th Ave Apt 58A, New York, NY, 10016-2232
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19725
Loan Approval Amount (current) 19725
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2232
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19958.58
Forgiveness Paid Date 2022-06-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State