Search icon

227 E 178 REALTY CO. LLC

Company Details

Name: 227 E 178 REALTY CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 1995 (30 years ago)
Entity Number: 1911515
ZIP code: 11204
County: Bronx
Place of Formation: New York
Address: PO BOX 255, PARKVILLE STATION, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 255, PARKVILLE STATION, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2011-04-26 2013-06-05 Address PO BOX 255 / PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1999-04-06 2011-04-26 Address PO BOX 255, PARKVILLE STATION, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1995-04-10 1999-04-06 Address 1375 CONEY ISLAND AVE./STE:218, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605002448 2013-06-05 BIENNIAL STATEMENT 2013-04-01
110426002560 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090330003154 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070419002014 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050706000859 2005-07-06 CERTIFICATE OF AMENDMENT 2005-07-06
050419002597 2005-04-19 BIENNIAL STATEMENT 2005-04-01
030416002130 2003-04-16 BIENNIAL STATEMENT 2003-04-01
990730000567 1999-07-30 AFFIDAVIT OF PUBLICATION 1999-07-30
990730000558 1999-07-30 AFFIDAVIT OF PUBLICATION 1999-07-30
990406002190 1999-04-06 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9887528604 2021-03-26 0202 PPP 1538 53rd St, Brooklyn, NY, 11219-3956
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3956
Project Congressional District NY-09
Number of Employees 1
NAICS code 531110
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 4530.13
Forgiveness Paid Date 2021-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409159 Fair Labor Standards Act 2024-11-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-30
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name FRANCISCO SANTOS
Role Plaintiff
Name 227 E 178 REALTY CO. LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State