Search icon

362-364 PARKSIDE NY LLC

Company Details

Name: 362-364 PARKSIDE NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2019 (6 years ago)
Entity Number: 5498179
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 370 BROADWAY, OFFICE #309, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 370 BROADWAY, OFFICE #309, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-02-20 2019-06-06 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190606000250 2019-06-06 CERTIFICATE OF CHANGE 2019-06-06
190522000009 2019-05-22 CERTIFICATE OF PUBLICATION 2019-05-22
190220010426 2019-02-20 ARTICLES OF ORGANIZATION 2019-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8453097902 2020-06-18 0202 PPP 362 PARKSIDE AVE, BROOKLYN, NY, 11226-1406
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6787
Loan Approval Amount (current) 6787
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 BROOKLYN, KINGS, NY, 11226-1406
Project Congressional District NY-09
Number of Employees 1
NAICS code 531311
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 Non-Veteran
Forgiveness Amount 6864.23
Forgiveness Paid Date 2021-08-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State