Search icon

CARMEN SANTIAGO LLC

Company Details

Name: CARMEN SANTIAGO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2021 (4 years ago)
Entity Number: 5966619
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 4 marchant drive north, SAINT JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
the llc DOS Process Agent 4 marchant drive north, SAINT JAMES, NY, United States, 11780

History

Start date End date Type Value
2021-12-16 2024-12-11 Address 73 FULTON STREET, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2021-03-18 2021-12-16 Address 73 FULTON STREET, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211002697 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
211216003047 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
210318020095 2021-03-18 ARTICLES OF ORGANIZATION 2021-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5864548903 2021-04-30 0202 PPP 547 E 183rd St Apt 3W, Bronx, NY, 10458-7943
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4112
Loan Approval Amount (current) 4112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-7943
Project Congressional District NY-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 22 Mar 2025

Sources: New York Secretary of State