Search icon

PROJECT REAP

Company Details

Name: PROJECT REAP
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 May 2020 (5 years ago)
Entity Number: 5751197
ZIP code: 10005
County: New York
Place of Formation: District of Columbia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-05-14 2025-01-30 Address 54 WEST 40TH STREET STE 614, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130016015 2025-01-29 CERTIFICATE OF CHANGE BY ENTITY 2025-01-29
200514000337 2020-05-14 APPLICATION OF AUTHORITY 2020-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414737801 2020-05-21 0202 PPP 54 W. 40th Street, Suite 614, New York, NY, 10018-1001
Loan Status Date 2023-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55050
Loan Approval Amount (current) 55050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
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, 10018-1001
Project Congressional District NY-12
Number of Employees 2
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15395.35
Forgiveness Paid Date 2022-01-04

Date of last update: 22 Mar 2025

Sources: New York Secretary of State