Search icon

NEW YORK COUSINS HOLDINGS LLC

Company Details

Name: NEW YORK COUSINS HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2019 (6 years ago)
Entity Number: 5521220
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 77 LEXINGTON AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
NEW YORK COUSINS HOLDINGS LLC DOS Process Agent 77 LEXINGTON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2019-03-26 2024-04-30 Address 77 LEXINGTON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021848 2024-04-30 BIENNIAL STATEMENT 2024-04-30
210419060021 2021-04-19 BIENNIAL STATEMENT 2021-03-01
191001000018 2019-10-01 CERTIFICATE OF PUBLICATION 2019-10-01
190326010297 2019-03-26 ARTICLES OF ORGANIZATION 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3070268400 2021-02-04 0202 PPP 77, NEW YORK, NY, 10010
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4350
Loan Approval Amount (current) 4350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10010
Project Congressional District NY-12
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4405.46
Forgiveness Paid Date 2022-05-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State