Search icon

611 DEGRAW LLC

Company Details

Name: 611 DEGRAW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2007 (18 years ago)
Entity Number: 3550590
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 611 DEGRAW ST, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 611 DEGRAW ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2007-08-01 2012-07-30 Address 59 NORTH BROWNING AVENUE, TENAFLY, NJ, 07670, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191015060466 2019-10-15 BIENNIAL STATEMENT 2019-08-01
170503007297 2017-05-03 BIENNIAL STATEMENT 2015-08-01
120730002057 2012-07-30 BIENNIAL STATEMENT 2011-08-01
080724000100 2008-07-24 CERTIFICATE OF PUBLICATION 2008-07-24
070801000392 2007-08-01 ARTICLES OF ORGANIZATION 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7695827807 2020-06-04 0202 PPP 611 Degraw Street, Brooklyn, NY, 11217-3120
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67435
Loan Approval Amount (current) 67435
Undisbursed Amount 0
Franchise Name Ascend Hotel Collection by Choice
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3120
Project Congressional District NY-10
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State