Search icon

SUNCROFT MANAGEMENT, LLC

Company Details

Name: SUNCROFT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2019 (5 years ago)
Entity Number: 5662860
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 33 Irving Place, 3rd Floor, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
SUNCROFT DOS Process Agent 33 Irving Place, 3rd Floor, New York, NY, United States, 10003

History

Start date End date Type Value
2020-02-26 2024-12-11 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-11-26 2020-02-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211005097 2024-12-11 BIENNIAL STATEMENT 2024-12-11
200226000752 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
191126010393 2019-11-26 ARTICLES OF ORGANIZATION 2019-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6037048504 2021-03-02 0202 PPP 33 Irving Pl Fl 3, New York, NY, 10003-2332
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10489
Loan Approval Amount (current) 7492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-2332
Project Congressional District NY-12
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7552.55
Forgiveness Paid Date 2022-01-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State