Search icon

CAITLIN CARR LLC

Company Details

Name: CAITLIN CARR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2019 (6 years ago)
Entity Number: 5470013
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 134 WILLOUGHBY AVENUE, APT 3, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
CAITLIN CARR DOS Process Agent 134 WILLOUGHBY AVENUE, APT 3, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2019-01-07 2021-01-08 Address 368 EASTERN PARKWAY, APT 5C, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060204 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190410000156 2019-04-10 CERTIFICATE OF PUBLICATION 2019-04-10
190107020160 2019-01-07 ARTICLES OF ORGANIZATION 2019-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1591027703 2020-05-01 0202 PPP 368 EASTERN PKWY APT 5C, BROOKLYN, NY, 11225
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15325
Loan Approval Amount (current) 15325
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, 11225-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 511130
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 15459.33
Forgiveness Paid Date 2021-03-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State