Search icon

CELSUS CAPITAL LLC

Company Details

Name: CELSUS CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 May 2019 (6 years ago)
Date of dissolution: 22 Nov 2024
Entity Number: 5547229
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2023-05-01 2024-11-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2023-05-01 2024-11-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2021-02-17 2023-05-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-02-17 2023-05-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-07-30 2021-02-17 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2019-05-06 2019-07-30 Address 2833 OCEAN PARKWAY, APT 2C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125000635 2024-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-22
230501000426 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210526060028 2021-05-26 BIENNIAL STATEMENT 2021-05-01
210217000025 2021-02-17 CERTIFICATE OF CHANGE 2021-02-17
190730000824 2019-07-30 CERTIFICATE OF CHANGE 2019-07-30
190506010452 2019-05-06 ARTICLES OF ORGANIZATION 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3945419005 2021-05-20 0202 PPS 2833 Ocean Pkwy Apt 2C, Brooklyn, NY, 11235-7880
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17013.53
Loan Approval Amount (current) 17013.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-7880
Project Congressional District NY-08
Number of Employees 2
NAICS code 522298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17059.68
Forgiveness Paid Date 2021-09-01
6305928603 2021-03-23 0202 PPP 2833 Ocean Pkwy Apt 2C, Brooklyn, NY, 11235-7880
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-7880
Project Congressional District NY-08
Number of Employees 2
NAICS code 522298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17988.01
Forgiveness Paid Date 2021-09-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State