Search icon

COBBLE HILL BALLET LLC

Company Details

Name: COBBLE HILL BALLET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2007 (17 years ago)
Entity Number: 3604152
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 193 COLUMBIA ST, BROOKLYN, NY, United States, 11231

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COBBLE HILL BALLET 401(K) PROFIT SHARING PLAN 2023 814347282 2024-08-09 COBBLE HILL BALLET LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711100
Sponsor’s telephone number 9146498010
Plan sponsor’s address 193 COLUMBIA STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing COLETTE LINTON-MEYER
COBBLE HILL BALLET 401(K) PROFIT SHARING PLAN 2022 814347282 2023-08-09 COBBLE HILL BALLET LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711100
Sponsor’s telephone number 9146498010
Plan sponsor’s address 193 COLUMBIA STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing COLETTE LINTON-MEYER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 193 COLUMBIA ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2007-12-12 2012-01-13 Address 162 HUNTINGTON STREET, APT. 2F, BROOKLYN, NY, 11231, 3918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204006166 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120113002433 2012-01-13 BIENNIAL STATEMENT 2011-12-01
080226000511 2008-02-26 CERTIFICATE OF PUBLICATION 2008-02-26
071212000251 2007-12-12 ARTICLES OF ORGANIZATION 2007-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5491747109 2020-04-13 0202 PPP 193 Columbia St, BROOKLYN, NY, 11231-1402
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-1402
Project Congressional District NY-10
Number of Employees 4
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50875.66
Forgiveness Paid Date 2021-06-10
3735328509 2021-02-24 0202 PPS 193 Columbia St, Brooklyn, NY, 11231-1402
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) 41800
Loan Approval Amount (current) 41800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1402
Project Congressional District NY-10
Number of Employees 4
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42068.22
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State