Search icon

SERUR AGENCIES NY, LLC

Company Details

Name: SERUR AGENCIES NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jan 2019 (6 years ago)
Date of dissolution: 09 Jun 2023
Entity Number: 5473610
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 315 W. 36TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ALBERT SERUR DOS Process Agent 315 W. 36TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-01-11 2023-08-18 Address 315 W. 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818002035 2023-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-09
190318000319 2019-03-18 CERTIFICATE OF PUBLICATION 2019-03-18
190111010147 2019-01-11 ARTICLES OF ORGANIZATION 2019-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1152157400 2020-05-04 0202 PPP 265 W 37TH ST RM 503, NEW YORK, NY, 10018-5750
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-5750
Project Congressional District NY-12
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State