Search icon

89 CONSELYEA REALTY LLC

Company Details

Name: 89 CONSELYEA REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3389839
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 89 CONSELYEA STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 89 CONSELYEA STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138667 Alcohol sale 2023-05-24 2023-05-24 2025-05-31 593 LORIMER ST, BROOKLYN, New York, 11211 Restaurant

Filings

Filing Number Date Filed Type Effective Date
121022002359 2012-10-22 BIENNIAL STATEMENT 2012-07-01
100805002384 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080723002332 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060719000031 2006-07-19 ARTICLES OF ORGANIZATION 2006-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9428098302 2021-01-30 0202 PPS 89 Conselyea St, Brooklyn, NY, 11211-2301
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114656
Loan Approval Amount (current) 114656
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-2301
Project Congressional District NY-07
Number of Employees 8
NAICS code 722511
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 116647.32
Forgiveness Paid Date 2022-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State