Search icon

ANCILLARY POST LLC

Company Details

Name: ANCILLARY POST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2019 (6 years ago)
Entity Number: 5466794
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 792 FLUSHING AVENUE, APT 2, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
ANCILLARY POST DOS Process Agent 792 FLUSHING AVENUE, APT 2, BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
190806001099 2019-08-06 CERTIFICATE OF PUBLICATION 2019-08-06
190430000208 2019-04-30 CERTIFICATE OF CORRECTION 2019-04-30
190102010303 2019-01-02 ARTICLES OF ORGANIZATION 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2030677704 2020-05-01 0202 PPP 792 FLUSHING AVE APT 2, BROOKLYN, NY, 11206
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30320
Loan Approval Amount (current) 30320
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 512191
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 21062.12
Forgiveness Paid Date 2021-06-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State