Search icon

RADIO FREE RED HOOK LLC

Company Details

Name: RADIO FREE RED HOOK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2007 (18 years ago)
Entity Number: 3531734
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 365 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NTHTGM9BAA18 2022-06-23 365 VAN BRUNT ST, BROOKLYN, NY, 11231, 1244, USA 365 VAN BRUNT ST, BROOKLYN, NY, 11231, 1244, USA

Business Information

URL fortdefiancebrooklyn.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-25
Entity Start Date 2007-06-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ST JOHN FRIZELL
Role MANAGING MEMBER
Address 365 VAN BRUNT ST., BROOKLYN, NY, 11231, USA
Government Business
Title PRIMARY POC
Name ST JOHN FRIZELL
Role MANAGING MEMBER
Address 365 VAN BRUNT ST., BROOKLYN, NY, 11231, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1854859 365 VAN BRUNT ST., BROOKLYN, NY, 11231 365 VAN BRUNT ST., BROOKLYN, NY, 11231 5106982462

Filings since 2021-04-28

Form type C
File number 020-28004
Filing date 2021-04-28
File View File

DOS Process Agent

Name Role Address
ST JOHN FRIZELL DOS Process Agent 365 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2007-06-15 2012-01-23 Address 132 COFFEY ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200331060333 2020-03-31 BIENNIAL STATEMENT 2019-06-01
120123002400 2012-01-23 BIENNIAL STATEMENT 2011-06-01
090630002111 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070615000452 2007-06-15 ARTICLES OF ORGANIZATION 2007-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623247710 2020-05-01 0202 PPP 365 VAN BRUNT ST, BROOKLYN, NY, 11231
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261870
Loan Approval Amount (current) 261870
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 Y
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 260
NAICS code 515112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3517408707 2021-03-31 0202 PPS 365 Van Brunt St, Brooklyn, NY, 11231-1244
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207578
Loan Approval Amount (current) 207578
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1244
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State