Search icon

BCI 2, LLC

Company Details

Name: BCI 2, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jan 2020 (5 years ago)
Date of dissolution: 06 Aug 2021
Entity Number: 5679923
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1375 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1375 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
210806000927 2021-08-06 CERTIFICATE OF MERGER 2021-08-06
200306000308 2020-03-06 CERTIFICATE OF AMENDMENT 2020-03-06
200102000108 2020-01-02 ARTICLES OF ORGANIZATION 2020-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6035567104 2020-04-14 0202 PPP 1375 BROADWAY Suite 507, NEW YORK, NY, 10018-0096
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1681940.25
Loan Approval Amount (current) 1681940.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10018-0096
Project Congressional District NY-12
Number of Employees 50
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1700535.03
Forgiveness Paid Date 2021-05-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State