Search icon

FELIX BAEZ LLC

Company Details

Name: FELIX BAEZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2024 (a year ago)
Entity Number: 7257139
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 560 Warburton Ave Apt 6D, Yonkers, NY, United States, 10701

DOS Process Agent

Name Role Address
FELIX BAEZ DOS Process Agent 560 Warburton Ave Apt 6D, Yonkers, NY, United States, 10701

History

Start date End date Type Value
2024-02-17 2024-05-07 Address 560 Warburton Ave Apt 6D, Yonkers, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003304 2024-05-06 CERTIFICATE OF PUBLICATION 2024-05-06
240217000137 2024-02-17 ARTICLES OF ORGANIZATION 2024-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929248709 2021-03-30 0202 PPP 560 Warburton Ave Apt 6D, Yonkers, NY, 10701-1601
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 955
Loan Approval Amount (current) 955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-1601
Project Congressional District NY-16
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 959.01
Forgiveness Paid Date 2021-09-08
2914438410 2021-02-04 0202 PPS 153 E 106th St Apt 3W, New York, NY, 10029-4627
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9525
Loan Approval Amount (current) 9525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-4627
Project Congressional District NY-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9577.97
Forgiveness Paid Date 2021-09-01
6287298806 2021-04-19 0202 PPS 560 Warburton Ave Apt 6D, Yonkers, NY, 10701-1656
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1338
Loan Approval Amount (current) 1338
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-1656
Project Congressional District NY-16
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1344.67
Forgiveness Paid Date 2021-10-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State