Search icon

THREE LITER ADVENTURES LLC

Company Details

Name: THREE LITER ADVENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2019 (6 years ago)
Date of dissolution: 08 Jan 2020
Entity Number: 5490425
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 500 7TH AVENUE 14TH FL, THREE LITER C/O WEWORK, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
TYLER BALLIET DOS Process Agent 500 7TH AVENUE 14TH FL, THREE LITER C/O WEWORK, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
200108000471 2020-01-08 CERTIFICATE OF MERGER 2020-01-08
190207020054 2019-02-07 ARTICLES OF ORGANIZATION 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1371517706 2020-05-01 0202 PPP 980 6th Ave, New York, NY, 10018
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165766.89
Loan Approval Amount (current) 165766.87
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, 10018-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 711190
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 168135.95
Forgiveness Paid Date 2021-10-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State