Search icon

MODULO, LLC

Company Details

Name: MODULO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jul 2019 (6 years ago)
Date of dissolution: 04 Mar 2021
Entity Number: 5586554
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 637 11TH STREET, APT 3, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 637 11TH STREET, APT 3, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
210304000437 2021-03-04 ARTICLES OF DISSOLUTION 2021-03-04
200323000828 2020-03-23 CERTIFICATE OF PUBLICATION 2020-03-23
190712000712 2019-07-12 ARTICLES OF ORGANIZATION 2019-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5961007704 2020-05-01 0202 PPP 637 11TH ST APT 3, BROOKLYN, NY, 11215-5202
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13683
Loan Approval Amount (current) 13683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-5202
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13787.33
Forgiveness Paid Date 2021-02-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State