Search icon

NAPA GROUP LLC

Company Details

Name: NAPA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2023 (2 years ago)
Entity Number: 7152583
ZIP code: 10510
County: Westchester
Address: 206 PINE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
c/o PETER CHATZKY DOS Process Agent 206 PINE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2023-10-06 2024-01-30 Address 206 PINE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130016125 2024-01-25 CERTIFICATE OF MERGER 2024-01-25
231006003312 2023-10-06 ARTICLES OF ORGANIZATION 2023-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2570977102 2020-04-10 0202 PPP 240 Madison Avenue, New York, NY, 10016-2880
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282139
Loan Approval Amount (current) 282139
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2880
Project Congressional District NY-12
Number of Employees 13
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285802.57
Forgiveness Paid Date 2021-08-04

Date of last update: 20 Mar 2025

Sources: New York Secretary of State