Search icon

THE COCONUT GROVE CHILDHOOD EDUCATION CENTER LLC

Company Details

Name: THE COCONUT GROVE CHILDHOOD EDUCATION CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Nov 2005 (19 years ago)
Date of dissolution: 30 Jan 2024
Entity Number: 3282133
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9102 AVE B, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9102 AVE B, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2005-11-16 2024-01-31 Address 9102 AVE B, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131000319 2024-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-30
080516002820 2008-05-16 BIENNIAL STATEMENT 2007-11-01
051116001120 2005-11-16 ARTICLES OF ORGANIZATION 2005-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2698378704 2021-03-30 0202 PPS 9102 Avenue B N/A, Brooklyn, NY, 11236-1238
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39457
Loan Approval Amount (current) 39457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1238
Project Congressional District NY-09
Number of Employees 7
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 39981.29
Forgiveness Paid Date 2022-08-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State