Search icon

BROWNSTONE EDUCATION LLC

Company Details

Name: BROWNSTONE EDUCATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2007 (18 years ago)
Entity Number: 3496636
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 45 Main Street, Unit 228, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
BROWNSTONE EDUCATION LLC DOS Process Agent 45 Main Street, Unit 228, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-06-09 2025-03-01 Address 274 LAFAYETTE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2021-03-08 2023-06-09 Address 24 LAFAYETTE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2019-04-29 2021-03-08 Address 18 BRIDGE STREET APT. 3E, BROOKLYN, NY, 11201, 1107, USA (Type of address: Service of Process)
2011-04-04 2019-04-29 Address 354 COURT ST, 2ND FLOOR, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2009-03-13 2011-04-04 Address 141 SMITH ST, 3R, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-03-29 2009-03-13 Address 134 BERKELEY PLACE APT 3F, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049513 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230609004074 2023-06-09 BIENNIAL STATEMENT 2023-03-01
210308060243 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190429060298 2019-04-29 BIENNIAL STATEMENT 2019-03-01
170303006370 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150303006435 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130312006327 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110404002032 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090313002170 2009-03-13 BIENNIAL STATEMENT 2009-03-01
071031000137 2007-10-31 CERTIFICATE OF PUBLICATION 2007-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1399227704 2020-05-01 0202 PPP 18 BRIDGE ST STE 3E, BROOKLYN, NY, 11201
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34345
Loan Approval Amount (current) 34345
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, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34702.15
Forgiveness Paid Date 2021-05-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State