Search icon

SINGER IV LLC

Company Details

Name: SINGER IV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2019 (6 years ago)
Entity Number: 5606890
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 E 55TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 E 55TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-08-19 2019-12-23 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191223001020 2019-12-23 CERTIFICATE OF CHANGE 2019-12-23
191119001025 2019-11-19 CERTIFICATE OF PUBLICATION 2019-11-19
190819010470 2019-08-19 ARTICLES OF ORGANIZATION 2019-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4833208408 2021-02-07 0235 PPP 135 Glenlawn Ave, Sea Cliff, NY, 11579-2009
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12172
Loan Approval Amount (current) 12172
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 Existing or more than 2 years old
Project Address Sea Cliff, NASSAU, NY, 11579-2009
Project Congressional District NY-03
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12265.77
Forgiveness Paid Date 2021-11-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State