Search icon

GUARDIAN PROPERTY MANAGEMENT OF BROOKLYN, LLC

Company Details

Name: GUARDIAN PROPERTY MANAGEMENT OF BROOKLYN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2005 (20 years ago)
Entity Number: 3263946
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 249-B 24 ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
GUARDIAN PROPERTY MANAGEMENT OF BROOKLYN, LLC DOS Process Agent 249-B 24 ST, BROOKLYN, NY, United States, 11232

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type End date
49VA1153259 LIMITED LIABILITY BROKER 2024-11-01
10491200212 LIMITED LIABILITY BROKER 2024-10-18
109928954 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2017-02-15 2023-10-03 Address 249-B 24 ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2013-10-23 2017-02-15 Address 1713 8TH AVE, #7, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-10-26 2013-10-23 Address 1713 8TH AVE #7, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2005-10-03 2007-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2005-10-03 2007-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003604 2023-10-03 BIENNIAL STATEMENT 2023-10-01
210921001388 2021-09-21 BIENNIAL STATEMENT 2021-09-21
170215000355 2017-02-15 CERTIFICATE OF CHANGE 2017-02-15
131023002268 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111018002212 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091125002283 2009-11-25 BIENNIAL STATEMENT 2009-10-01
071026000743 2007-10-26 CERTIFICATE OF CHANGE 2007-10-26
051003000473 2005-10-03 ARTICLES OF ORGANIZATION 2005-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4338868203 2020-08-06 0202 PPP 249-B 24th St, Brooklyn, NY, 11232
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28600
Loan Approval Amount (current) 28600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28726.32
Forgiveness Paid Date 2021-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State