Search icon

THE APPEAL TO SAFETY LLC

Company Details

Name: THE APPEAL TO SAFETY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2019 (5 years ago)
Entity Number: 5678472
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: 168 beach 91 street, FAR ROCKAWAY, NY, United States, 11693

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TGBKZJMDJQ78 2023-09-13 203 BEACH 96TH ST, APT 2, ROCKAWAY BEACH, NY, 11693, 1368, USA 203 BEACH 96TH ST APT 2, ROCKAWAY BEACH, NY, 11693, 1368, USA

Business Information

Division Name THE APPEAL TO SAFETY LLC
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2022-09-15
Initial Registration Date 2020-07-20
Entity Start Date 2019-12-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 541618

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONALD REITH
Role OWNER
Address 203 BEACH 96TH ST APT 2, ROCKAWAY BEACH, NY, 11693, USA
Government Business
Title PRIMARY POC
Name DONALD REITH
Role OWNER
Address 203 BEACH 96TH ST APT 2, ROCKAWAY BEACH, NY, 11693, USA
Past Performance Information not Available

Agent

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 168 beach 91 street, FAR ROCKAWAY, NY, United States, 11693

History

Start date End date Type Value
2023-12-06 2024-08-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-12-06 2024-08-08 Address 203 BEACH 96TH STREET, ROCKAWAY PARK, NY, 11693, USA (Type of address: Service of Process)
2019-12-30 2023-12-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-12-30 2023-12-06 Address 203 BEACH 96TH STREET, ROCKAWAY PARK, NY, 11693, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808003263 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
231206000263 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211221001004 2021-12-21 BIENNIAL STATEMENT 2021-12-21
200529000096 2020-05-29 CERTIFICATE OF PUBLICATION 2020-05-29
191230010013 2019-12-30 ARTICLES OF ORGANIZATION 2019-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3502807405 2020-05-07 0202 PPP 203 Beach 96 Street #2, Rockaway Park, NY, 11693-1368
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Rockaway Park, QUEENS, NY, 11693-1368
Project Congressional District NY-05
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19754.3
Forgiveness Paid Date 2021-09-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State