Search icon

REVENUE BREAKTHROUGH, LLC

Company Details

Name: REVENUE BREAKTHROUGH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Entity Number: 3386157
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 467 KEAP STREET APT 2D, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 467 KEAP STREET APT 2D, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2006-07-10 2014-08-07 Address 260 W 52ND STREET #11E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140807000713 2014-08-07 CERTIFICATE OF CHANGE 2014-08-07
140612000902 2014-06-12 CERTIFICATE OF AMENDMENT 2014-06-12
070712000648 2007-07-12 CERTIFICATE OF PUBLICATION 2007-07-12
060710000413 2006-07-10 ARTICLES OF ORGANIZATION 2006-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2140827909 2020-06-11 0202 PPP 467 Keap Street Apt.8A, Brooklyn, NY, 11211-3432
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 76200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11211-3432
Project Congressional District NY-07
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76928.6
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State