Search icon

ELIZABETH GOLDBERG LLC

Company Details

Name: ELIZABETH GOLDBERG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2023 (2 years ago)
Entity Number: 6867157
ZIP code: 10036
County: New York
Place of Formation: New York
Address: attn: patricia G. hambrecht, esq., 7 times square, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
pryor cashman llp DOS Process Agent attn: patricia G. hambrecht, esq., 7 times square, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-06-05 2023-08-15 Address attn: patricia G. hambrecht, esq., 7 times square, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815003767 2023-08-15 CERTIFICATE OF PUBLICATION 2023-08-15
230605001602 2023-06-05 ARTICLES OF ORGANIZATION 2023-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3983478507 2021-02-24 0202 PPS 594 Broadway Rm 505, New York, NY, 10012-0044
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42795
Loan Approval Amount (current) 42795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0044
Project Congressional District NY-10
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43089.74
Forgiveness Paid Date 2021-11-08

Date of last update: 20 Mar 2025

Sources: New York Secretary of State