Search icon

THE B STRATEGY LLC

Company Details

Name: THE B STRATEGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 2019 (6 years ago)
Date of dissolution: 24 Mar 2022
Entity Number: 5538247
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 67 COUNTRY DRIVE EAST, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 67 COUNTRY DRIVE EAST, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2019-04-22 2022-03-25 Address 67 COUNTRY DRIVE EAST, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220325000068 2022-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-24
190422000310 2019-04-22 ARTICLES OF ORGANIZATION 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3895758203 2020-08-05 0202 PPP 67 COUNTRY DR E, STATEN ISLAND, NY, 10314
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541690
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 20132.3
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State