Search icon

186 HURON STREET OWNER LLC

Company Details

Name: 186 HURON STREET OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2019 (6 years ago)
Entity Number: 5634022
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 155 EAST 34TH STREET, Apt 17T, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
186 HURON STREET OWNER LLC DOS Process Agent 155 EAST 34TH STREET, Apt 17T, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
220115000605 2022-01-15 BIENNIAL STATEMENT 2022-01-15
191231000104 2019-12-31 CERTIFICATE OF PUBLICATION 2019-12-31
191007010312 2019-10-07 ARTICLES OF ORGANIZATION 2019-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1280127701 2020-05-01 0202 PPP 155 E 34TH ST APT 17T, NEW YORK, NY, 10016
Loan Status Date 2021-06-24
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 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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21045.23
Forgiveness Paid Date 2021-05-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State