Search icon

COMMERCE STREET PARTNERS LLC

Company Details

Name: COMMERCE STREET PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2006 (19 years ago)
Entity Number: 3417168
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 131 UNION ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 131 UNION ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2006-09-26 2008-08-22 Address 378 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100914002814 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080822002119 2008-08-22 BIENNIAL STATEMENT 2008-09-01
071018000590 2007-10-18 CERTIFICATE OF PUBLICATION 2007-10-18
060926000639 2006-09-26 ARTICLES OF ORGANIZATION 2006-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1864067406 2020-05-05 0202 PPP 70 Degraw Street, Brooklyn, NY, 11231
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9735
Loan Approval Amount (current) 9735
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9852.9
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State