Search icon

CHANGECOMMUNICATIONS LLC

Company Details

Name: CHANGECOMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455438
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 40 PROSPECT PARK WEST, APT. 3C, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 PROSPECT PARK WEST, APT. 3C, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
210114060214 2021-01-14 BIENNIAL STATEMENT 2021-01-01
130108007365 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110120003012 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081223002203 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070315000189 2007-03-15 CERTIFICATE OF PUBLICATION 2007-03-15
070102000269 2007-01-02 ARTICLES OF ORGANIZATION 2007-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9844538106 2020-07-29 0202 PPP 40 Prospect Park West, Brooklyn, NY, 11215
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4175.6
Loan Approval Amount (current) 4175.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4203.32
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State