Search icon

SHINE BY O PORTRAITS LLC

Company Details

Name: SHINE BY O PORTRAITS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2019 (6 years ago)
Entity Number: 5479771
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 70 SKILLMAN AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
SHINE BY O PORTRAITS DOS Process Agent 70 SKILLMAN AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2019-01-22 2025-01-04 Address 70 SKILLMAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250104001423 2025-01-04 BIENNIAL STATEMENT 2025-01-04
230104000858 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210715000402 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190424000868 2019-04-24 CERTIFICATE OF PUBLICATION 2019-04-24
190122010557 2019-01-22 ARTICLES OF ORGANIZATION 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1240797306 2020-04-28 0202 PPP 70 Skillman Avenue, Brooklyn, NY, 11211
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4559.62
Forgiveness Paid Date 2021-09-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State