Search icon

11 OUNCES LLC

Company Details

Name: 11 OUNCES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2019 (6 years ago)
Entity Number: 5606512
ZIP code: 45202
County: Kings
Place of Formation: Ohio
Address: C/O CUMMINS LAW LLC, 312 WALNUT STREET, SUITE 1530, CINCINNATI, OH, United States, 45202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O CUMMINS LAW LLC, 312 WALNUT STREET, SUITE 1530, CINCINNATI, OH, United States, 45202

Filings

Filing Number Date Filed Type Effective Date
191206000884 2019-12-06 CERTIFICATE OF PUBLICATION 2019-12-06
190819000789 2019-08-19 APPLICATION OF AUTHORITY 2019-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6738587901 2020-06-16 0202 PPP BLEECKER ST 9 Bleecker st., NEW YORK, NY, 10012-0056
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190100
Loan Approval Amount (current) 141200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10012-0056
Project Congressional District NY-10
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142494.33
Forgiveness Paid Date 2021-05-21

Date of last update: 06 Mar 2025

Sources: New York Secretary of State