Search icon

EAST FORDHAM ADMINISTRATION LLC

Company Details

Name: EAST FORDHAM ADMINISTRATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2007 (18 years ago)
Entity Number: 3484195
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 3052 Brighton First Street, 4th FL, Ste M3, Brooklyn, NY, United States, 11235

DOS Process Agent

Name Role Address
EAST FORDHAM ADMINISTRATION LLC DOS Process Agent 3052 Brighton First Street, 4th FL, Ste M3, Brooklyn, NY, United States, 11235

History

Start date End date Type Value
2024-03-28 2025-03-03 Address 3052 Brighton First Street, 4th FL, Ste M3, Brooklyn, NY, 11235, USA (Type of address: Service of Process)
2007-06-18 2024-03-28 Address 31 WEST 34TH STREET, SUITE 506, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-02 2007-06-18 Address 1585 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002297 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240328003733 2024-03-28 BIENNIAL STATEMENT 2024-03-28
141216000174 2014-12-16 CERTIFICATE OF AMENDMENT 2014-12-16
130425002207 2013-04-25 BIENNIAL STATEMENT 2013-03-01
110411002498 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090313002380 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070618000687 2007-06-18 CERTIFICATE OF CHANGE 2007-06-18
070524000437 2007-05-24 CERTIFICATE OF PUBLICATION 2007-05-24
070302000648 2007-03-02 ARTICLES OF ORGANIZATION 2007-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3798317409 2020-05-08 0202 PPP 3052 Brighton First Street 4th Floor, Set #M3, Brooklyn, NY, 11235
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30990
Loan Approval Amount (current) 30990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31207.35
Forgiveness Paid Date 2021-01-20
9101708609 2021-03-25 0202 PPS 3052 Brighton 1st St Ste M3 Fl 4 East Fordham Road Real Estate, Brooklyn, NY, 11235-8092
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27777
Loan Approval Amount (current) 27777
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, 11235-8092
Project Congressional District NY-08
Number of Employees 4
NAICS code 531312
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 Unanswered
Veteran Unanswered
Forgiveness Amount 27917.64
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State