Search icon

NYCDCG LLC

Company Details

Name: NYCDCG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2018 (6 years ago)
Entity Number: 5459898
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1185 park avenue, apt. 4i, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1185 park avenue, apt. 4i, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2018-12-17 2024-02-29 Address 300 EAST 59TH STREET, SUITE 1705, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229001035 2024-02-28 CERTIFICATE OF AMENDMENT 2024-02-28
190226000491 2019-02-26 CERTIFICATE OF PUBLICATION 2019-02-26
181217000434 2018-12-17 ARTICLES OF ORGANIZATION 2018-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2188317309 2020-04-29 0202 PPP 300 E 59th St Apt 1705, New York, NY, 10022-2055
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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, 10022-2055
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20941.9
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State