Search icon

THEME, LLC

Company Details

Name: THEME, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2019 (6 years ago)
Entity Number: 5526338
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 38 WARREN ST SUITE 3B, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
MICHAEL MAIZNER DOS Process Agent 38 WARREN ST SUITE 3B, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
190709000443 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09
190610000038 2019-06-10 CERTIFICATE OF PUBLICATION 2019-06-10
190402010570 2019-04-02 ARTICLES OF ORGANIZATION 2019-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
826311 LICENSE INVOICED 2007-04-23 85 Secondhand Dealer General License Fee
826312 FINGERPRINT INVOICED 2007-04-20 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780097107 2020-04-11 0202 PPP 38 Warren St Suite 3B, New York, NY, 10007-1089
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16750
Loan Approval Amount (current) 16750
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, 10007-1089
Project Congressional District NY-10
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16952.91
Forgiveness Paid Date 2021-07-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State