Search icon

PROGRAMMADDICTS CONSULTING LLC

Company Details

Name: PROGRAMMADDICTS CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2019 (6 years ago)
Entity Number: 5597061
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 93 BERGEN STREET APT 4R, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 93 BERGEN STREET APT 4R, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2019-08-01 2019-08-12 Address 93 BERGEN STREET, APT. 4R, BROOKLYN, TX, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204000256 2020-02-04 CERTIFICATE OF PUBLICATION 2020-02-04
190812000751 2019-08-12 CERTIFICATE OF CHANGE 2019-08-12
190801010127 2019-08-01 ARTICLES OF ORGANIZATION 2019-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6866217802 2020-06-02 0202 PPP 93 Bergen Street 4R, Brooklyn, NY, 11201
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21038.58
Forgiveness Paid Date 2021-05-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State