Search icon

1401 BAY, LLC

Company Details

Name: 1401 BAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2003 (22 years ago)
Entity Number: 2914814
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2063 HOMECREST AVENUE, BROOKLYN, NY, United States, 11229

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PZDW66PQPO7M34 2914814 US-NY GENERAL ACTIVE No data

Addresses

Legal 2063 Homecrest Avenue, Brooklyn, New York, US-NY, US, 11229
Headquarters 2063 Homecrest Avenue, Brooklyn, New York, US-NY, US, 11229

Registration details

Registration Date 2017-01-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-01-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2914814

DOS Process Agent

Name Role Address
1401 BAY LLC DOS Process Agent 2063 HOMECREST AVENUE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2021-06-01 2023-06-01 Address 2063 HOMECREST AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2019-06-03 2021-06-01 Address 2063 HOMECREST AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2003-06-04 2019-06-03 Address 2063 HOMECREST AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002367 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601060387 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061522 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006369 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006493 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006533 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110701002700 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090609002266 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070613002436 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050525002339 2005-05-25 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8612758403 2021-02-13 0202 PPS 2063 Homecrest Ave, Brooklyn, NY, 11229-2711
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29552
Loan Approval Amount (current) 29552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-2711
Project Congressional District NY-08
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29755.58
Forgiveness Paid Date 2021-10-26
2053237203 2020-04-15 0202 PPP 2063 HOMECREST AVENUE, BROOKLYN, NY, 11229
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29552
Loan Approval Amount (current) 29552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29823.71
Forgiveness Paid Date 2021-03-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State